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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
37540.00
Total Face Value Of Loan:
37540.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37540
Current Approval Amount:
37540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37796.69

Date of last update: 31 Mar 2025

Sources: New York Secretary of State