Search icon

TASHA TONGPREECHA LLC

Company Details

Name: TASHA TONGPREECHA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874830
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2483 coney island ave, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ODIS MANAGEMENT DOS Process Agent 2483 coney island ave, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
odis management inc Agent 2483 coney island ave, BROOKLYN, NY, 11223

History

Start date End date Type Value
2023-09-06 2024-01-28 Address 2483 coney island ave, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-09-06 2024-01-28 Address 2483 coney island ave, BROOKLYN, NY, 11223, 2822, USA (Type of address: Registered Agent)
2023-01-25 2023-09-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-01-25 2023-09-06 Address 2483 coney island ave, BROOKLYN, NY, 11223, 2822, USA (Type of address: Registered Agent)
2018-01-19 2023-01-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-01-19 2023-01-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-01-07 2018-01-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-01-07 2018-01-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240128000168 2024-01-28 BIENNIAL STATEMENT 2024-01-28
230906004339 2023-09-05 CERTIFICATE OF CHANGE BY ENTITY 2023-09-05
230125003515 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
220111001208 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200102062436 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180119000094 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
180105006253 2018-01-05 BIENNIAL STATEMENT 2018-01-01
170731000222 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31
160107000483 2016-01-07 ARTICLES OF ORGANIZATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318107903 2020-06-11 0202 PPP 89 Bleecker Street, NEW YORK, NY, 10012-1524
Loan Status Date 2020-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6210.62
Loan Approval Amount (current) 6210.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-1524
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6260.3
Forgiveness Paid Date 2021-04-08
4741068308 2021-01-23 0202 PPS 89 Bleecker St Apt 2G, New York, NY, 10012-1525
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6210.62
Loan Approval Amount (current) 6210.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1525
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6251.33
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State