Search icon

TAC SALES, INC.

Company Details

Name: TAC SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1978 (47 years ago)
Entity Number: 505883
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 6 Whisperwood Drive, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN CAIOLA Chief Executive Officer PO BOX 252, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
TAC SALES, INC. DOS Process Agent 6 Whisperwood Drive, Victor, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161112204
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-23 2012-08-06 Address 560 PERNTON HILL OFFICE PATH, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-07-23 2012-08-06 Address 560 PERNTON HILL OFFICE PATH, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2002-07-23 2012-08-06 Address 560 PERNTON HILL OFFICE PATH, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-08-28 2002-07-23 Address 790 PERINTON HILLS OFFICE PARK, PO BOX 1235, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1996-08-28 2002-07-23 Address 790 PERINTON HILLS OFFICE PARK, PO BOX 1235, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220503002480 2022-05-03 BIENNIAL STATEMENT 2020-08-01
190507000987 2019-05-07 CERTIFICATE OF AMENDMENT 2019-05-07
150714006231 2015-07-14 BIENNIAL STATEMENT 2014-08-01
20150309043 2015-03-09 ASSUMED NAME CORP INITIAL FILING 2015-03-09
120806006254 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
88090.00
Total Face Value Of Loan:
88090.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
97400.00
Total Face Value Of Loan:
97400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97400
Current Approval Amount:
97400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98296.61
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88090
Current Approval Amount:
88090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89236.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State