Search icon

TAMGOLD GARAGE CORP.

Company Details

Name: TAMGOLD GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1937 (88 years ago)
Entity Number: 50183
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 85 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
NORMAN GOODFARB Chief Executive Officer 85 ORLANDO AVENUE, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2023-10-17 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2023-10-10 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2022-01-03 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1976-12-07 1982-02-23 Name TAMGOLD GARAGE INC.
1937-06-10 1976-12-07 Name EAST 76TH ST. REALTY CORPORATION
1937-06-10 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1937-06-10 1995-07-14 Address 334 EAST 76TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002202 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110614002275 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090608002508 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070607002160 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050803002093 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030519002269 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010713002296 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990616002107 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970530002318 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950714002148 1995-07-14 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535387305 2020-05-02 0202 PPP 200 WEST 41ST ST, STE 1801 c/o AKM LLP, NEW YORK, NY, 10036-7207
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) 41665
Loan Approval Amount (current) 41665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-7207
Project Congressional District NY-12
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42136.83
Forgiveness Paid Date 2021-06-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State