Search icon

TIL GALVANI ASSOCIATES, INC.

Company Details

Name: TIL GALVANI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384579
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 102 BEDFORD AVE, BELLMORE, NY, United States, 11710
Address: 102 BEDFORD AVE, 102 BEDFORD AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
TIL GALVANI Chief Executive Officer 102 BEDFORD AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
TIL GALVANI ASSOCIATES, INC. DOS Process Agent 102 BEDFORD AVE, 102 BEDFORD AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 102 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-03-25 Address 102 BEDFORD AVE, 102 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2001-07-09 2021-06-02 Address 102 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2001-07-09 2024-03-25 Address 102 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1999-06-02 2024-03-25 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-06-02 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-06-02 2001-07-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002000 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210602060702 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060042 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170605006043 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130605006285 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110706002456 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090616002174 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070608002586 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050805002380 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030522002615 2003-05-22 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440807102 2020-04-14 0235 PPP 102 Bedford Ave, BELLMORE, NY, 11710-0001
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37540
Loan Approval Amount (current) 37540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37796.69
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State