Search icon

TERANGA TAC LLC

Company Details

Name: TERANGA TAC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363452
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 372 DEKALB ST. #2K, BROOKLYN, NY, United States, 11205

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GSXSAJG782Z9 2022-06-30 1280 5TH AVE, NEW YORK, NY, 10029, 8405, USA 372 DEKALB AVENUE, 2K, BROOKLYN, NY, 11205, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-04-01
Entity Start Date 2018-06-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT SCHROEDER
Address 372 DEKALB AVENUE, 2K, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name SCOTT SCHROEDER
Address 372 DEKALB AVENUE, 2K, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 DEKALB ST. #2K, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114256 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 1280 5TH AVE, NEW YORK, New York, 10029 Restaurant

History

Start date End date Type Value
2018-06-21 2019-07-02 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000051 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
190614000324 2019-06-14 CERTIFICATE OF PUBLICATION 2019-06-14
180621010357 2018-06-21 ARTICLES OF ORGANIZATION 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917388305 2021-01-21 0202 PPS 1280 5th Ave, New York, NY, 10029-8405
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51611
Loan Approval Amount (current) 51611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-8405
Project Congressional District NY-13
Number of Employees 10
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52100.24
Forgiveness Paid Date 2022-01-11
2067447404 2020-05-05 0202 PPP 1280 5th Avenue, New York, NY, 10029
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36866.25
Loan Approval Amount (current) 36866.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37172.29
Forgiveness Paid Date 2021-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State