Search icon

TARA DIGITAL COLLECTIVE, INC.

Company Details

Name: TARA DIGITAL COLLECTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932266
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 395 S End Ave. Apt. 8B, New York, NY, United States, 10280

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SARAH MOOSVI Chief Executive Officer 395 S END AVE. APT. 8B, NEW YORK, NY, United States, 10280

Form 5500 Series

Employer Identification Number (EIN):
812350473
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 395 S END AVE APT 8B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 395 S END AVE APT 9D, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 395 S END AVE. APT. 8B, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-04-17 Address 395 S END AVE APT 9D, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2018-04-19 2020-05-04 Address 81 PROSPECT ST., BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240417004824 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220510000588 2022-05-10 BIENNIAL STATEMENT 2022-04-01
200504061446 2020-05-04 BIENNIAL STATEMENT 2020-04-01
180419006113 2018-04-19 BIENNIAL STATEMENT 2018-04-01
160419000080 2016-04-19 CERTIFICATE OF INCORPORATION 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
114000.00
Total Face Value Of Loan:
114000.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17295
Current Approval Amount:
17295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17399.25
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24806.75
Current Approval Amount:
24806.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24990.04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State