Name: | TILDEN HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1966 (59 years ago) |
Entity Number: | 199844 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 800 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 9 TOWNE COURT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 195
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M MONTEFUSCO | Chief Executive Officer | 800 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
TILDEN CAR CARE CENTER | DOS Process Agent | 800 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 800 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2021-05-06 | Address | 800 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1998-06-02 | Address | 1000 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1998-06-02 | Address | 1000 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1966-06-24 | 2018-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-06-24 | 1995-07-11 | Address | 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506062237 | 2021-05-06 | BIENNIAL STATEMENT | 2018-06-01 |
210506060744 | 2021-05-06 | BIENNIAL STATEMENT | 2018-06-01 |
180612000926 | 2018-06-12 | CERTIFICATE OF AMENDMENT | 2018-06-12 |
020523002087 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000601002768 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980602002421 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960620002443 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
950711002099 | 1995-07-11 | BIENNIAL STATEMENT | 1993-06-01 |
C210223-3 | 1994-05-17 | ASSUMED NAME CORP INITIAL FILING | 1994-05-17 |
565851-4 | 1966-06-24 | CERTIFICATE OF INCORPORATION | 1966-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1890027300 | 2020-04-28 | 0235 | PPP | 800 New York Ave, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3032838404 | 2021-02-04 | 0235 | PPS | 800 New York Ave, Huntington, NY, 11743-4415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State