Search icon

TAG FORTY INC

Company Details

Name: TAG FORTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4890897
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4621 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACOB MAYER Agent 4102 18TH AVE, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
TAG FORTY INC DOS Process Agent 4621 13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JACOB MAYER Chief Executive Officer 4621 13TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date Last renew date End date Address Description
0524-24-18342 Alcohol sale 2024-06-20 2024-06-20 2024-09-18 321 E Broadway, Monticello, NY, 12701 Temporary retail

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 4621 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-04-20 Address 4621 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-04-20 Address 4621 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-02-04 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-04 2023-04-20 Address 4102 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230420001717 2023-04-20 BIENNIAL STATEMENT 2022-02-01
210510060824 2021-05-10 BIENNIAL STATEMENT 2020-02-01
160204010082 2016-02-04 CERTIFICATE OF INCORPORATION 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98556.50
Total Face Value Of Loan:
98556.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70395
Current Approval Amount:
70395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71167.27
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98556.5
Current Approval Amount:
98556.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99153.31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State