Search icon

TAILORED INK LLC

Company Details

Name: TAILORED INK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808376
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HBWJR7WSPAA1 2021-10-28 5165 CODWISE PL FL 1, ELMHURST, NY, 11373, 4148, USA 5165 CODWISE PL FL 1, ELMHURST, NY, 11373, 4148, USA

Business Information

URL https://tailored.ink/
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2020-05-21
Initial Registration Date 2020-05-01
Entity Start Date 2015-09-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541490, 541511, 541613, 541618, 541810, 541820, 541860, 541890, 541990, 561410, 711510
Product and Service Codes B521, B599, H176, R426, R499, R701, R708, T001, T013

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAN-GWON LUNG
Role CEO & CO-FOUNDER
Address 51-65 CODWISE PLACE, 1ST FLOOR, ELMHURST, NY, 11373, 4148, USA
Government Business
Title PRIMARY POC
Name HAN-GWON LUNG
Role CEO & CO-FOUNDER
Address 51-65 CODWISE PLACE, 1ST FLOOR, ELMHURST, NY, 11373, 4148, USA
Past Performance
Title PRIMARY POC
Name DANIEL J FOLEY
Role CEO & CO-FOUNDER
Address 51-65 CODWISE PLACE, 1ST FLOOR, ELMHURST, NY, 11373, USA

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-08-20 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-08-20 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928019248 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026497 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220516000476 2022-05-16 BIENNIAL STATEMENT 2021-08-01
150820010425 2015-08-20 ARTICLES OF ORGANIZATION 2015-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949287205 2020-04-15 0202 PPP FL 1 5165 CODWISE PL, ELMHURST, NY, 11373-4148
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4148
Project Congressional District NY-06
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21246.82
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State