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: Principal Executive Office)
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: Service of Process)
1995-07-10 2007-05-07 Address 2 HOPE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-07-10 2007-05-07 Address 2 HOPE COURT, 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)
1993-02-26 1995-07-10 Address 3314 CAMPBELL DRIVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-02-26 1995-07-10 Address 3314 CAMPBELL DRIVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1993-02-26 1995-07-10 Address 3314 CAMPBELL DRIVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)

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
071226002554 2007-12-26 BIENNIAL STATEMENT 2007-12-01
070507002280 2007-05-07 BIENNIAL STATEMENT 2005-12-01
020206002741 2002-02-06 BIENNIAL STATEMENT 2001-12-01
000124002419 2000-01-24 BIENNIAL STATEMENT 1999-12-01
950710002015 1995-07-10 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986407410 2020-05-05 0235 PPP 427 Fort Salonga Road, Northport, NY, 11768
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215300
Loan Approval Amount (current) 215300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 217358.62
Forgiveness Paid Date 2021-04-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State