Search icon

TAICOA CORPORATION

Headquarter

Company Details

Name: TAICOA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1982 (43 years ago)
Entity Number: 796055
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 West 38th St, Room 301, 3RD FLR, New York, NY, United States, 10018
Principal Address: 15 W 26TH ST, FLOOR 11, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAICOA CORPORATION, FLORIDA F16000001294 FLORIDA
Headquarter of TAICOA CORPORATION, FLORIDA F23000006798 FLORIDA

Chief Executive Officer

Name Role Address
DENNIS PINTO Chief Executive Officer 15 W 26TH ST, FLOOR 11, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
WILLIAM A REGEN DOS Process Agent 57 West 38th St, Room 301, 3RD FLR, New York, NY, United States, 10018

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-10-16 Address 57 West 38th St, Room 301, 3RD FLR, New York, NY, 10018, USA (Type of address: Service of Process)
2023-10-18 2024-10-16 Address 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-18 2023-10-18 Address 15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-05-09 2023-10-18 Address 57 WEST 38TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-29 2014-05-09 Address 317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-29 2016-03-18 Address 15 W 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-11-29 2016-03-18 Address 15 W 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241016003310 2024-10-16 BIENNIAL STATEMENT 2024-10-16
231018000049 2023-10-18 BIENNIAL STATEMENT 2022-10-01
201002061326 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181010006648 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161012006315 2016-10-12 BIENNIAL STATEMENT 2016-10-01
160318006060 2016-03-18 BIENNIAL STATEMENT 2014-10-01
140509002196 2014-05-09 BIENNIAL STATEMENT 2012-10-01
041129002244 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021101002571 2002-11-01 BIENNIAL STATEMENT 2002-10-01
000928002425 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8533388303 2021-01-29 0202 PPS 15 W 26th St Fl 11, New York, NY, 10010-1024
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 763747
Loan Approval Amount (current) 763747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1024
Project Congressional District NY-12
Number of Employees 33
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 770191.77
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State