Search icon

TANE SERVICES INC.

Company Details

Name: TANE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1982 (43 years ago)
Entity Number: 774270
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 906 Jericho Turnpike, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANE SERVICES INC DOS Process Agent 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
WAYNE HAUSER Chief Executive Officer 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2024-06-12 Address 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-06-12 Address 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2011-03-25 2023-10-06 Address 906 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4604, USA (Type of address: Service of Process)
1982-06-07 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-07 2011-03-25 Address 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001770 2024-06-12 BIENNIAL STATEMENT 2024-06-12
231006002810 2023-10-06 BIENNIAL STATEMENT 2022-06-01
110325000824 2011-03-25 CERTIFICATE OF CHANGE 2011-03-25
A874699-4 1982-06-07 CERTIFICATE OF INCORPORATION 1982-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843207706 2020-05-01 0235 PPP 906 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117937
Loan Approval Amount (current) 117937
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, 11040-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119234.04
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State