Search icon

TARA NEWMAN COACHING, INC.

Company Details

Name: TARA NEWMAN COACHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285884
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6 HORESHOE LN, COMMACK, NY, United States, 11725
Principal Address: 6 Horseshoe Ln, Commack, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARA NEWMAN COACHING 401(K) PLAN 2023 824637162 2024-05-06 TARA NEWMAN COACHING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-22
Business code 611000
Sponsor’s telephone number 6314950115
Plan sponsor’s address 6 HORSESHOE LANE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
TARA NEWMAN COACHING 401(K) PLAN 2022 824637162 2023-05-28 TARA NEWMAN COACHING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-22
Business code 611000
Sponsor’s telephone number 6314950115
Plan sponsor’s address 6 HORSESHOE LANE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
TARA NEWMAN Agent 6 HORESHOE LN, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
TARA NEWMAN Chief Executive Officer 6 HORSEHOE LN, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HORESHOE LN, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2018-02-13 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2018-02-13 2024-12-27 Address 6 HORESHOE LN, COMMACK, NY, 11725, 5507, USA (Type of address: Registered Agent)
2018-02-13 2024-12-27 Address 6 HORESHOE LN, COMMACK, NY, 11725, 5507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227003070 2024-12-27 BIENNIAL STATEMENT 2024-12-27
180213000694 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2429337709 2020-05-01 0235 PPP 6 HORSESHOE LN, COMMACK, NY, 11725
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17847
Loan Approval Amount (current) 17847
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18023.84
Forgiveness Paid Date 2021-05-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State