Search icon

TAMAR EQUITIES CORP.

Company Details

Name: TAMAR EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700707
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016
Principal Address: 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MS452J3704WZ66 4700707 US-NY GENERAL ACTIVE 2015-01-27

Addresses

Legal C/O GEORGE COMFORT & SONS, INC., 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters C/O George Comfort & Sons, 200 Madison Avenue, 26th Floor, New York, US-NY, US, 10016

Registration details

Registration Date 2019-11-18
Last Update 2024-09-19
Status LAPSED
Next Renewal 2023-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4700707

DOS Process Agent

Name Role Address
C/O GEORGE COMFORT & SONS, INC. DOS Process Agent 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUILLERMO SILBERMAN Chief Executive Officer 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-01-27 Address 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-01-27 Address 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-27 2020-11-12 Address 225 BROADWAY SUITE 4200, NEW YORK, NY, 10007, 3001, USA (Type of address: Service of Process)
2015-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127002120 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230117001452 2023-01-17 BIENNIAL STATEMENT 2023-01-01
220810001392 2022-08-10 BIENNIAL STATEMENT 2021-01-01
201112061012 2020-11-12 BIENNIAL STATEMENT 2019-01-01
151216000073 2015-12-16 CERTIFICATE OF MERGER 2015-12-31
150127000370 2015-01-27 CERTIFICATE OF INCORPORATION 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251207307 2020-04-30 0202 PPP 165 madison ave, New York City, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101800
Loan Approval Amount (current) 101800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State