Search icon

TANAGER LODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TANAGER LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1938 (87 years ago)
Entity Number: 50886
ZIP code: 12955
County: Clinton
Place of Formation: New York
Address: 85 YOUNGS RD, MERRILL, NY, United States, 12955

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 YOUNGS RD, MERRILL, NY, United States, 12955

Chief Executive Officer

Name Role Address
THOMAS A WELCH Chief Executive Officer 85 YOUNGS RD, MERRILL, NY, United States, 12955

History

Start date End date Type Value
1996-05-08 2000-05-16 Address 10 GRANGER PLACE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1938-05-31 1996-05-08 Address NO ST. ADD. STATED, MERRILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061407 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006544 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006362 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120510006121 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100521003052 2010-05-21 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
3580.00
Total Face Value Of Loan:
3580.00
Date:
2020-08-03
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-07-13
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:
15000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10857.7
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3580
Current Approval Amount:
3580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3637.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State