Search icon

TIOGA HARDWOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIOGA HARDWOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486444
ZIP code: 13736
County: Tioga
Place of Formation: New York
Address: PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, United States, 13736
Principal Address: 12685 STATE ROUTE 38, BERKSHIRE, NY, United States, 13736

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIOGA HARDWOODS, INC. DOS Process Agent PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, United States, 13736

Chief Executive Officer

Name Role Address
KEVIN L GILLETTE Chief Executive Officer PO BOX 195, BERKSHIRE, NY, United States, 13736

Form 5500 Series

Employer Identification Number (EIN):
161585147
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2024-11-14 Address PO BOX 195, BERKSHIRE, NY, 13736, USA (Type of address: Chief Executive Officer)
2022-10-28 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2022-10-28 2024-11-14 Address PO BOX 195, BERKSHIRE, NY, 13736, USA (Type of address: Chief Executive Officer)
2022-10-28 2024-11-14 Address PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, 13736, USA (Type of address: Service of Process)
2012-04-18 2022-10-28 Address PO BOX 195, 12685 STATE RTE 38, BERKSHIRE, NY, 13736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002368 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221028001704 2022-10-28 CERTIFICATE OF AMENDMENT 2022-10-28
200311060324 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180302007043 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160309006082 2016-03-09 BIENNIAL STATEMENT 2016-03-01

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477000
Current Approval Amount:
477000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
479679.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State