Search icon

TAVREA CORPORATION

Headquarter

Company Details

Name: TAVREA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2019 (5 years ago)
Entity Number: 5645061
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WEST 41ST STREET, STE. 1801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAVREA CORPORATION, COLORADO 20208069245 COLORADO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 41ST STREET, STE. 1801, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
200214000390 2020-02-14 CERTIFICATE OF AMENDMENT 2020-02-14
191025010417 2019-10-25 CERTIFICATE OF INCORPORATION 2019-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953887706 2020-05-01 0202 PPP 10 BARCLAY ST APT 15F, NEW YORK, NY, 10007
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) 20000
Loan Approval Amount (current) 20000
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20181.84
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State