Search icon

TILLMAN'S VILLAGE INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TILLMAN'S VILLAGE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1966 (59 years ago)
Date of dissolution: 24 May 2024
Entity Number: 205117
ZIP code: 14571
County: Orleans
Place of Formation: New York
Address: 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, United States, 14571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK WILLIAM TILLMAN DOS Process Agent 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, United States, 14571

Chief Executive Officer

Name Role Address
MARK TILLMAN Chief Executive Officer 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, United States, 14571

Unique Entity ID

Unique Entity ID:
LDWQKB11GE45
CAGE Code:
8XNR6
UEI Expiration Date:
2022-06-21

Business Information

Doing Business As:
VILLAGE INN RESTAURANT
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-18

Commercial and government entity program

CAGE number:
8XNR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-21

Contact Information

POC:
MARK W. TILLMAN

Form 5500 Series

Employer Identification Number (EIN):
160928480
Plan Year:
2019
Number Of Participants:
28
Sponsors DBA Name:
TILLMANS VILLAGE INN
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-01 2024-08-14 Address 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, 14571, USA (Type of address: Chief Executive Officer)
2016-12-01 2024-08-14 Address 14192 ROOSEVELT HIGHWAY, WATERPORT, NY, 14571, USA (Type of address: Service of Process)
2002-12-06 2016-12-01 Address 14369 RIDGE RD, ALBION, NY, 14411, 9164, USA (Type of address: Chief Executive Officer)
2002-12-06 2016-12-01 Address 14369 RIDGE RD, ALBION, NY, 14411, 9164, USA (Type of address: Principal Executive Office)
2000-11-28 2016-12-01 Address 14369 RIDGE RD, ALBION, NY, 14411, 9164, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001192 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
201201060048 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006359 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161201007326 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006022 2014-12-01 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-06-11
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:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-04-13
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$75,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,436.31
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
35
Initial Approval Amount:
$101,832
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,529.48
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $101,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State