Search icon

GILCHRIST TINGLEY, P.C.

Company Details

Name: GILCHRIST TINGLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2001 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILCHRIST TINGLEY, P.C. PROFIT SHARING/401(K) PLAN 2023 100001062 2024-06-21 GILCHRIST TINGLEY, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5182383759
Plan sponsor’s address 251 RIVER STREET, SUITE 201, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing ANDREW W GILCHRIST
GILCHRIST TINGLEY, P.C. PROFIT SHARING/401(K) PLAN 2022 100001062 2023-06-15 GILCHRIST TINGLEY, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5182383759
Plan sponsor’s address 251 RIVER STREET, SUITE 201, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing ANDREW W GILCHRIST
GILCHRIST TINGLEY, P.C. PROFIT SHARING/401(K) PLAN 2021 100001062 2022-06-20 GILCHRIST TINGLEY, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5182383759
Plan sponsor’s address 251 RIVER STREET, SUITE 201, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing ANDREW GILCHRIST
Role Employer/plan sponsor
Date 2022-06-17
Name of individual signing ANDREW GILCHRIST
GILCHRIST TINGLEY, P.C. PROFIT SHARING/401(K) PLAN 2020 100001062 2021-07-12 GILCHRIST TINGLEY, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5182383759
Plan sponsor’s address 251 RIVER STREET, SUITE 201, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ANDREW GILCHRIST
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing ANDREW GILCHRIST
GILCHRIST TINGLEY, P.C. PROFIT SHARING/401(K) PLAN 2019 100001062 2020-07-10 GILCHRIST TINGLEY, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5182383759
Plan sponsor’s address 251 RIVER STREET, SUITE 201, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing ANDREW GILCHRIST
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing ANDREW GILCHRIST
GILCHRIST TINGLEY, P.C. PROFIT SHARING/401(K) PLAN 2018 100001062 2019-06-21 GILCHRIST TINGLEY, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 5182383759
Plan sponsor’s address 251 RIVER STREET, SUITE 201, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing ANDREW GILCHRIST
Role Employer/plan sponsor
Date 2019-06-21
Name of individual signing ANDREW GILCHRIST

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

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.
2016-11-10 2019-12-31 Address PO BOX 28, TROY, NY, 12181, USA (Type of address: Chief Executive Officer)
2016-11-10 2017-12-01 Address 500 FEDERAL STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2016-11-02 2017-07-10 Name TUCZINSKI, GILCHRIST, TINGLEY, CAVALIER & FERRADINO, P.C.
2016-10-18 2018-05-31 Address PO BOX 28, TROY, NY, 12181, USA (Type of address: Service of Process)
2014-01-16 2016-10-18 Address 54 STATE ST, STE 803, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
170710000564 2017-07-10 CERTIFICATE OF AMENDMENT 2017-07-10
161110006384 2016-11-10 BIENNIAL STATEMENT 2015-12-01
161102000397 2016-11-02 CERTIFICATE OF AMENDMENT 2016-11-02
161018000538 2016-10-18 CERTIFICATE OF CHANGE 2016-10-18
140116002351 2014-01-16 BIENNIAL STATEMENT 2013-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824427107 2020-04-12 0248 PPP 251 River Street, TROY, NY, 12180-0801
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-0801
Project Congressional District NY-20
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73006.97
Forgiveness Paid Date 2021-02-25
9539338501 2021-03-12 0248 PPS 251 River St, Troy, NY, 12180-3539
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74260
Loan Approval Amount (current) 74260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3539
Project Congressional District NY-20
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74740.15
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State