Search icon

TASH NCUBE INC

Company Details

Name: TASH NCUBE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2019 (5 years ago)
Entity Number: 5672145
ZIP code: 06612
County: Kings
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 10 FIELDSTONE DRIVE C/O REED CPA, EASTON, CT, United States, 06612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
NATASHA NCUBE Chief Executive Officer 60 WEST 125TH ST APT 506, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2019-12-16 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2023-12-05 Address C/O ALAN B. REED, 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000886 2023-12-05 BIENNIAL STATEMENT 2023-12-01
191216010143 2019-12-16 CERTIFICATE OF INCORPORATION 2019-12-16

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
32755.00
Total Face Value Of Loan:
32755.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32755
Current Approval Amount:
32755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33113.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State