Search icon

TAG 518 INC.

Company Details

Name: TAG 518 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5467091
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 480 BROADWAY, SUITE LL-30, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 480 Broadway, Ste LL-30, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A GARDNER DOS Process Agent 480 BROADWAY, SUITE LL-30, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS A GARDNER Chief Executive Officer 480 BROADWAY, STE LL30, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 480 BROADWAY, STE LL30, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-02 2025-01-17 Address 480 BROADWAY, SUITE LL-30, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001139 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230112003045 2023-01-12 BIENNIAL STATEMENT 2023-01-01
190102020148 2019-01-02 CERTIFICATE OF INCORPORATION 2019-01-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15814.00
Total Face Value Of Loan:
15814.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15814
Current Approval Amount:
15814
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16016.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State