Search icon

TAZEWELL COSTUMES, INC.

Company Details

Name: TAZEWELL COSTUMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071271
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 235 PARK AVE. SOUTH 9TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
PAUL G. TAZEWELL Chief Executive Officer 235 PARK AVE. SOUTH 9TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 235 PARK AVE. SOUTH 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-10 2024-02-10 Address 235 PARK AVE. SOUTH 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-10 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-10 2025-01-13 Address 235 PARK AVE. SOUTH 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-10 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113004287 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240210000062 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
230113004221 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210111061105 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061949 2019-01-02 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
32707.00
Total Face Value Of Loan:
32707.00
Date:
2020-04-11
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32751.99
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32707
Current Approval Amount:
32707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32987.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State