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 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
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)
2024-02-01 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2024-02-10 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-02 2024-02-10 Address 235 PARK AVE. SOUTH 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-01-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-20 2021-01-11 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 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
170120000238 2017-01-20 CERTIFICATE OF INCORPORATION 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1947987101 2020-04-10 0202 PPP 235 PARK AVE SOUTH 9TH FLOOR c/o PSBM, NEW YORK, NY, 10003-1405
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32751.99
Forgiveness Paid Date 2021-02-02
6942298509 2021-03-04 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32707
Loan Approval Amount (current) 32707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32987.47
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State