Search icon

PAST TENSE, LTD.

Company Details

Name: PAST TENSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1982 (43 years ago)
Entity Number: 791886
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: BOX 2100, SAG HARBOR, NY, United States, 11963
Principal Address: BOX 2100, MAIN & SPRING STREET, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FISHER Chief Executive Officer 144 MAIN ST, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 2100, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2012-05-02 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-10 2010-11-16 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-10 1993-09-17 Address BOX 2100, MARIE & SPRING STREET, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1982-09-09 2012-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-09-09 1993-06-10 Address GLOVER ST., RD 2, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502001197 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02
101116002776 2010-11-16 BIENNIAL STATEMENT 2010-09-01
080912002787 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060829002383 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041019002129 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020909002071 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000829002381 2000-08-29 BIENNIAL STATEMENT 2000-09-01
980831002154 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960909002231 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930917002221 1993-09-17 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728037109 2020-04-10 0235 PPP 144 MAIN ST, SAG HARBOR, NY, 11963-3007
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89196.88
Loan Approval Amount (current) 89196.88
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 SAG HARBOR, SUFFOLK, NY, 11963-3007
Project Congressional District NY-01
Number of Employees 8
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90335.67
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State