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

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

Legal Entity Identifier

LEI Number:
549300MF7H4CVVVXY803

Registration Details:

Initial Registration Date:
2018-06-20
Next Renewal Date:
2019-06-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 PO 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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20500
Current Approval Amount:
20500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20670.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State