Search icon

TANGENT EHR, LLC

Company Details

Name: TANGENT EHR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775695
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 560 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MARK E. GELFAND, ESQ. DOS Process Agent 560 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2023-06-23 2025-02-06 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2023-06-23 2025-02-06 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2023-06-05 2023-06-23 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2023-06-05 2023-06-23 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-06-16 2023-06-05 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2015-06-16 2023-06-05 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001767 2025-02-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-05
230623001389 2023-06-22 COURT ORDER 2023-06-22
230605002877 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
210726002283 2021-07-26 BIENNIAL STATEMENT 2021-07-26
150616010375 2015-06-16 ARTICLES OF ORGANIZATION 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8163058409 2021-02-13 0235 PPS 385 W John St, Hicksville, NY, 11801-1009
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100957
Loan Approval Amount (current) 100957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1009
Project Congressional District NY-03
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101651.25
Forgiveness Paid Date 2021-10-26
9853857103 2020-04-15 0235 PPP 385 W John Street 2nd Floor, HICKSVILLE, NY, 11801-2308
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2308
Project Congressional District NY-03
Number of Employees 12
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102250.63
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State