Search icon

TARSON ENTERPRISES, INC.

Company Details

Name: TARSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1979 (46 years ago)
Entity Number: 583251
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6061 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6061 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ROBERT D TARSON Chief Executive Officer 8385 ANGLERSCLUB, CICERO, NY, United States, 13039

History

Start date End date Type Value
2023-09-02 2023-09-02 Address 6336 HARDWARE LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-09-02 2023-09-02 Address 8385 ANGLERSCLUB, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1999-12-07 2023-09-02 Address 6336 HARDWARE LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
1993-05-27 2023-09-02 Address 6061 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, 3339, USA (Type of address: Service of Process)
1993-05-27 1999-12-07 Address 127 FOREST HILL DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1979-09-24 2023-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-24 1993-05-27 Address 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000052 2023-09-02 BIENNIAL STATEMENT 2023-09-01
220309001489 2022-03-09 BIENNIAL STATEMENT 2021-09-01
20200420005 2020-04-20 ASSUMED NAME CORP INITIAL FILING 2020-04-20
131009002031 2013-10-09 BIENNIAL STATEMENT 2013-09-01
110919002384 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090924002905 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070910002710 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051123002245 2005-11-23 BIENNIAL STATEMENT 2005-09-01
030910002316 2003-09-10 BIENNIAL STATEMENT 2003-09-01
011115002250 2001-11-15 BIENNIAL STATEMENT 2001-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3993335004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TARSON ENTERPRISES INC.
Recipient Name Raw TARSON ENTERPRISES INC.
Recipient DUNS 121324099
Recipient Address 6061 EAST TAFT ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13212-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145827206 2020-04-15 0248 PPP 6061 East Taft Road, Syracuse, NY, 13212
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82900
Loan Approval Amount (current) 82900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83660.86
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State