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)
2016-02-04 2021-05-10 Address 4102 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373947710 2020-05-01 0202 PPP 4102 18TH AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70395
Loan Approval Amount (current) 70395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71167.27
Forgiveness Paid Date 2021-06-09
1823518606 2021-03-13 0202 PPS 4621 13th Ave, Brooklyn, NY, 11219-2631
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98556.5
Loan Approval Amount (current) 98556.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2631
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99153.31
Forgiveness Paid Date 2021-11-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State