Search icon

TALLY HO, INC.

Company Details

Name: TALLY HO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1991 (34 years ago)
Entity Number: 1557657
ZIP code: 19041
County: Orange
Place of Formation: New York
Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 19041
Principal Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MF7H4CVVVXY803 1557657 US-NY GENERAL ACTIVE No data

Addresses

Legal 385 Tally Ho Road, Middletown, US-NY, US, 10940
Headquarters PO Box 36, Middletown, US-NY, US, 10940

Registration details

Registration Date 2018-06-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1557657

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 19041

Chief Executive Officer

Name Role Address
TIMOTHY C FOLEY Chief Executive Officer PO BOX 4836, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2023-06-01 2023-06-01 Address PO BOX 4836, MIDDLETOWN, NY, 10941, 1467, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address PO BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address PO BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2018-09-14 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-30 2023-06-01 Address 385 TALLY HO RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2003-05-30 2023-06-01 Address PO BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-06-28 2003-05-30 Address 385 TALLY HO RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-06-28 2003-05-30 Address 385 TALLY HO RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-07-07 2001-06-28 Address RD 7 BOX 514, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1997-07-07 2003-05-30 Address P.O. BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601000873 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220119002837 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000283 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
170929006166 2017-09-29 BIENNIAL STATEMENT 2017-06-01
150629002006 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130619002118 2013-06-19 BIENNIAL STATEMENT 2013-06-01
111208002528 2011-12-08 BIENNIAL STATEMENT 2011-06-01
090709003219 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070713002469 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050831002320 2005-08-31 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-08 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-08-11 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-11-03 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-09-17 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-10-22 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-30 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2017-10-04 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-07-22 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2015-06-17 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2014-04-18 No data 1555 EAST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564347209 2020-04-15 0202 PPP 22 STONERIDGE ROAD APT. 206, Middletown, NY, 10941
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20670.18
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State