Search icon

TALT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938148
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 410 5TH AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 89 HILLSIDE RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 5TH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
LINDA TALT Chief Executive Officer 89 HILLSIDE RD, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
1014854
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 89 HILLSIDE RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2001-09-07 2023-07-20 Address 89 HILLSIDE RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2001-09-07 2023-07-20 Address 410 5TH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-12-17 2001-09-07 Address 104 NORTH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-12-17 2001-09-07 Address 104 NORTH ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720002894 2023-07-20 BIENNIAL STATEMENT 2023-07-01
160706006988 2016-07-06 BIENNIAL STATEMENT 2015-07-01
120618002612 2012-06-18 BIENNIAL STATEMENT 2011-07-01
070806002640 2007-08-06 BIENNIAL STATEMENT 2007-07-01
060314002937 2006-03-14 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
520180.00
Total Face Value Of Loan:
520180.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
517500.00
Total Face Value Of Loan:
517500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-20
Type:
Referral
Address:
150 ROCKLAND AVE., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-07
Type:
Prog Related
Address:
COLONIAL AVE., PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-19
Type:
Prog Related
Address:
256 CLOVE ROAD, NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$517,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$517,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$523,001.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $517,500
Jobs Reported:
41
Initial Approval Amount:
$520,180
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$525,210.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $520,178
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-10-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Cable/ Satellite TV

Parties

Party Name:
JOE HAND PROMOTIONS, INC.
Party Role:
Plaintiff
Party Name:
TALT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CABELLERO
Party Role:
Plaintiff
Party Name:
TALT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TALT
Party Role:
Defendant
Party Name:
TALT, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State