Search icon

TILTON, INC.

Company Details

Name: TILTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653840
ZIP code: 11042
County: New York
Place of Formation: New York
Address: C/O PGA 3000 MARCUS AVE, SUITE # 3E6, LAKE SUCCESS, NY, United States, 11042
Principal Address: 152 EAST 94 ST., APT 10B, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE TILTON Chief Executive Officer 152 EAST 94 ST., APT 10B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ALLEN PERL DOS Process Agent C/O PGA 3000 MARCUS AVE, SUITE # 3E6, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 152 EAST 94 ST., APT 10B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 152 EAST 94 ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 152 EAST 94 ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-07-01 Address 152 EAST 94 ST., APT 10B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701038017 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230615000290 2023-06-15 BIENNIAL STATEMENT 2022-07-01
200713060666 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180706006272 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160706007339 2016-07-06 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
85887.00
Total Face Value Of Loan:
85887.00
Date:
2020-04-29
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:
19362.00
Total Face Value Of Loan:
19362.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85887
Current Approval Amount:
85887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86494.89
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19362
Current Approval Amount:
19362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19491.43

Court Cases

Court Case Summary

Filing Date:
2021-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOLTZ
Party Role:
Plaintiff
Party Name:
TILTON, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State