Search icon

TAG Management, Inc.

Company Details

Name: TAG Management, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 20 Nov 2014 (10 years ago)
Date of Dissolution: 02 Jan 2021 (4 years ago)
Date of Status Change: 02 Jan 2021 (4 years ago)
Identification Number: 001009737
ZIP code: 02920
County: Providence County
Principal Address: 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, USA
Purpose: AUTO PARTS SALES Title: 7-1.2-1701

Industry & Business Activity

NAICS

441310 Automotive Parts and Accessories Stores

This industry comprises one or more of the following: (1) establishments known as automotive supply stores primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories; (2) automotive supply stores that are primarily engaged in both retailing automotive parts and accessories and repairing automobiles; and (3) establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES P. REDDING Agent 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
ROBERT F TASCA JR PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
CARL A TASCA TREASURER 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
CARL A TASCA SECRETARY 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
DAVID J TASCA VICE PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

Events

Type Date Old Value New Value
Conversion 2021-01-02 TAG Management, Inc. TAG Management, LLC on 01-02-2021

Filings

Number Name File Date
202033243250 Annual Report 2020-01-28
201987485790 Annual Report 2019-02-25
201858732000 Annual Report 2018-02-21
201739034830 Annual Report 2017-03-28
201692228310 Annual Report 2016-02-09
201558274350 Annual Report 2015-03-31
201450265780 Articles of Incorporation 2014-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9196097001 2020-04-09 0165 PPP 1300 Pontiac Dr, CRANSTON, RI, 02920
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 591500
Loan Approval Amount (current) 591500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02920-0001
Project Congressional District RI-02
Number of Employees 58
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 598014.6
Forgiveness Paid Date 2021-06-11

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State