Search icon

GILCHRIST TINGLEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GILCHRIST TINGLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2001 (24 years ago)
Entity Number: 2706469
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 251 River Street, Suite 201, SUITE 201, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW W GILCHRIST Chief Executive Officer 251 RIVER STREET, SUITE 201, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
ANDREW W GILCHRIST, ESQ. DOS Process Agent 251 River Street, Suite 201, SUITE 201, Troy, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
100001062
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 251 RIVER STREET, SUITE 201, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2019-12-31 2023-12-21 Address 251 RIVER STREET, SUITE 201, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2018-05-31 2023-12-21 Address 251 RIVER STREET, SUITE 201, TROY, NY, 12180, USA (Type of address: Service of Process)
2017-12-01 2019-12-31 Address 500 FEDERAL STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2017-07-10 2018-05-31 Name TUCZINSKI, GILCHRIST, CAVALIER & TINGLEY, P.C.

Filings

Filing Number Date Filed Type Effective Date
231221001620 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211228001160 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191231060074 2019-12-31 BIENNIAL STATEMENT 2019-12-01
180531000220 2018-05-31 CERTIFICATE OF AMENDMENT 2018-05-31
171201007452 2017-12-01 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
74260.00
Total Face Value Of Loan:
74260.00
Date:
2020-04-13
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:
72400.00
Total Face Value Of Loan:
72400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,006.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,400
Jobs Reported:
5
Initial Approval Amount:
$74,260
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,740.15
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $74,258
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State