Search icon

TAVOR VENTURES LLC

Company Details

Name: TAVOR VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2020 (5 years ago)
Entity Number: 5699450
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 5105 flushing ave, ste 403, maspeth, NY, United States, 11378

DOS Process Agent

Name Role Address
TAVOR VENTURES LLC DOS Process Agent 5105 flushing ave, ste 403, maspeth, NY, United States, 11378

History

Start date End date Type Value
2020-01-31 2024-01-02 Address 3000 MARCUS AVENUE STE 1W08, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004523 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210311000702 2021-03-11 CERTIFICATE OF PUBLICATION 2021-03-11
200131020006 2020-01-31 ARTICLES OF ORGANIZATION 2020-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590528605 2021-03-20 0235 PPP 3000 Marcus Ave Ste 1W08, New Hyde Park, NY, 11042-1027
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1027
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6289.81
Forgiveness Paid Date 2021-11-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State