Search icon

THE TARIAN GROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE TARIAN GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2004
Business ALEI: 0799995
Annual report due: 31 Mar 2025
Business address: 125 NORTH STREET, MILFORD, CT, 06460, United States
Mailing address: 125 NORTH STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: allen.stanczyk@pillartopost.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALLEN M. STANCZYK Officer 125 NORTH STREET, MILFORD, CT, 06460, United States 125 NORTH STREET, MILFORD, CT, 06460, United States

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566803 2024-03-20 - Annual Report Annual Report -
BF-0011160551 2023-05-31 - Annual Report Annual Report -
BF-0009210783 2023-01-26 - Annual Report Annual Report 2020
BF-0010708226 2023-01-26 - Annual Report Annual Report -
BF-0009904992 2023-01-26 - Annual Report Annual Report -
BF-0011207748 2022-11-14 2022-11-29 Mass Agent Change � Address Agent Address Change -
0006489620 2019-03-25 - Annual Report Annual Report 2019
0006369654 2019-02-07 - Annual Report Annual Report 2018
0006369630 2019-02-07 - Annual Report Annual Report 2017
0005918242 2017-08-30 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837447701 2020-05-01 0156 PPP 125 NORTH ST, MILFORD, CT, 06460
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12205
Loan Approval Amount (current) 12205
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 MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11321.21
Forgiveness Paid Date 2021-05-18
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information