Search icon

LOU TAGE INC.

Company Details

Name: LOU TAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598202
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 37 BRIDLE PATH, ST. JAMES, NY, United States, 11780
Principal Address: 427 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS SELVAGGIO Chief Executive Officer 427 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
LOU TAGE INC. DOS Process Agent 37 BRIDLE PATH, ST. JAMES, NY, United States, 11780

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132255 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 427 FORT SALONGA ROAD, NORTHPORT, New York, 11768 Restaurant

History

Start date End date Type Value
2014-01-07 2019-12-04 Address 427 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2007-05-07 2014-01-07 Address 204 VINEYARD RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-05-07 2014-01-07 Address 204 VINEYARD RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-05-07 2014-01-07 Address 204 VINEYARD RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-07-10 2007-05-07 Address 2 HOPE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191204060853 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171018006053 2017-10-18 BIENNIAL STATEMENT 2015-12-01
140107002018 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120105002547 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091215002753 2009-12-15 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
215300.00
Total Face Value Of Loan:
215300.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215300
Current Approval Amount:
215300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
217358.62

Court Cases

Court Case Summary

Filing Date:
2021-05-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ENRIQUEZ
Party Role:
Plaintiff
Party Name:
LOU TAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
LOU TAGE INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State