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
1966-06-24 1995-07-11 Address 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90300
Loan Approval Amount (current) 90300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91288.28
Forgiveness Paid Date 2021-06-17
3032838404 2021-02-04 0235 PPS 800 New York Ave, Huntington, NY, 11743-4415
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91409.04
Loan Approval Amount (current) 91409.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4415
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91835.62
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State