Search icon

TALIC INC.

Company Details

Name: TALIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (23 years ago)
Entity Number: 2704233
ZIP code: 13021
County: Monroe
Place of Formation: New York
Address: PO BOX 353, AUBURN, NY, United States, 13021
Principal Address: 7 BELLNIER LANE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 353, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
TIMOTHY R. TUCKER Chief Executive Officer 7 BELLNIER LANE, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2009-11-06 2011-12-05 Address 7 BELLNIER LANE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-11-06 2014-01-08 Address 13 JAMES STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2007-11-14 2009-11-06 Address 316 N GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-11-14 2009-11-06 Address 228 N GOODMAN STREET / APT 8, ROCHESTER, NY, 14607, 1157, USA (Type of address: Chief Executive Officer)
2007-11-14 2009-11-06 Address 316 N GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2005-12-20 2007-11-14 Address 228 N GOODMAN ST APT 8, ROCHESTER, NY, 14607, 1157, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-11-14 Address 316 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2003-10-29 2005-12-20 Address 366 OAKDALE DR, ROCHESTER, NY, 14618, 1130, USA (Type of address: Chief Executive Officer)
2001-11-30 2007-11-14 Address 316 N. GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170616006150 2017-06-16 BIENNIAL STATEMENT 2015-11-01
140108006624 2014-01-08 BIENNIAL STATEMENT 2013-11-01
111205002254 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091106002770 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071114002531 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051220002647 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031029002335 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011130000701 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1412658510 2021-02-18 0248 PPP 7 Bellnier Ln, Auburn, NY, 13021-5375
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4680
Loan Approval Amount (current) 4680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-5375
Project Congressional District NY-24
Number of Employees 1
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4710.29
Forgiveness Paid Date 2021-10-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State