Search icon

TILDEN HUNTINGTON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS M MONTEFUSCO Chief Executive Officer 800 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
TILDEN CAR CARE CENTER DOS Process Agent 800 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
91409.04
Total Face Value Of Loan:
91409.04
Date:
2020-05-15
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:
2020-04-29
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:
90300.00
Total Face Value Of Loan:
90300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91288.28
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91409.04
Current Approval Amount:
91409.04
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91835.62

Court Cases

Court Case Summary

Filing Date:
2019-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE UNI,
Party Role:
Plaintiff
Party Name:
TILDEN HUNTINGTON, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State