Search icon

TIVCORP, INC.

Company Details

Name: TIVCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2560065
ZIP code: 12583
County: Dutchess
Place of Formation: New York
Address: 194 W KERLEYS CORNERS RD, TIVOLI, NY, United States, 12583
Principal Address: 194 WEST KERLEY RD, TIVOLI, NY, United States, 12583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIVCORP, INC. DOS Process Agent 194 W KERLEYS CORNERS RD, TIVOLI, NY, United States, 12583

Chief Executive Officer

Name Role Address
WILLIAM S DAILEY Chief Executive Officer 196 WEST KERLEY RD, TIVOLI, NY, United States, 12583

Form 5500 Series

Employer Identification Number (EIN):
141826766
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-03 2020-10-05 Address 194 W KERLEYS CORNERS RD, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
2016-10-03 2018-10-03 Address 194 WEST KERLEY CORNERS ROAD, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
2000-10-04 2016-10-03 Address 194 WEST KERLEY ROAD, TIVOLI, NY, 12583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061406 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006839 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007105 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006598 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006235 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
113536.00
Total Face Value Of Loan:
113536.00
Date:
2020-04-11
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:
102963.00
Total Face Value Of Loan:
102963.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113536
Current Approval Amount:
113536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114260.76
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102963
Current Approval Amount:
102963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103546.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State