Search icon

TILT ENTERTAINMENT CORP.

Company Details

Name: TILT ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2003 (22 years ago)
Entity Number: 2945809
ZIP code: 00000
County: Monroe
Place of Formation: New York
Address: 1600 CROSSROADS BLD 2 STATE ST, ROCHESTER, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 CROSSROADS BLD 2 STATE ST, ROCHESTER, NY, United States, 00000

History

Start date End date Type Value
2003-08-22 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170816000002 2017-08-16 ANNULMENT OF DISSOLUTION 2017-08-16
DP-1927160 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030822000247 2003-08-22 CERTIFICATE OF INCORPORATION 2003-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7770177302 2020-04-30 0219 PPP 444 Central Ave, ROCHESTER, NY, 14605
Loan Status Date 2021-11-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56645
Loan Approval Amount (current) 56645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 18
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State