Search icon

THE TANSLEY EFFECT LLC

Company Details

Name: THE TANSLEY EFFECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2019 (6 years ago)
Entity Number: 5498536
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 10 WATERSIDE PLAZA, #25A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SHELLEY GOLAN DOS Process Agent 10 WATERSIDE PLAZA, #25A, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-02-21 2023-02-22 Address 10 WATERSIDE PLAZA, #25A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222001566 2023-02-22 BIENNIAL STATEMENT 2023-02-01
190705000340 2019-07-05 CERTIFICATE OF PUBLICATION 2019-07-05
190221010071 2019-02-21 ARTICLES OF ORGANIZATION 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802587702 2020-05-01 0202 PPP 10 WATERSIDE PLZ APT 25A, NEW YORK, NY, 10010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15141.69
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State