Search icon

TALT, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TALT, INC., CONNECTICUT 1014854 CONNECTICUT

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

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)
1995-07-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-11 2001-09-07 Address 104 NORTH STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

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
010907002666 2001-09-07 BIENNIAL STATEMENT 2001-07-01
990819002554 1999-08-19 BIENNIAL STATEMENT 1999-07-01
971217002279 1997-12-17 BIENNIAL STATEMENT 1997-07-01
950711000459 1995-07-11 CERTIFICATE OF INCORPORATION 1995-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339911158 0216000 2014-08-20 150 ROCKLAND AVE., YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2014-08-20
Case Closed 2014-08-27

Related Activity

Type Referral
Activity Nr 904145
Safety Yes
307669846 0216000 2005-12-07 COLONIAL AVE., PELHAM, NY, 10803
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Case Closed 2005-12-07
307667055 0216000 2005-08-19 256 CLOVE ROAD, NEW ROCHELLE, NY, 10804
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-19
Case Closed 2005-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765397005 2020-04-07 0202 PPP 410 5TH AVE, NEW ROCHELLE, NY, 10801-2020
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517500
Loan Approval Amount (current) 517500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-2020
Project Congressional District NY-16
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 523001.1
Forgiveness Paid Date 2021-05-21
4614228305 2021-01-23 0202 PPS 410 5th Ave, New Rochelle, NY, 10801-2020
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520180
Loan Approval Amount (current) 520180
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 N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2020
Project Congressional District NY-16
Number of Employees 41
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 525210.78
Forgiveness Paid Date 2022-01-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State