Search icon

POST RESCH TALLON GROUP, INC.

Company Details

Name: POST RESCH TALLON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107363
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1163 PITTSFORD-VICTOR ROAD, BLDG 4, STE 240, PITTSFORD, NY, United States, 14534
Principal Address: 1163 PITTSFORDD-VICTOR ROAD, BLDG 4, SUITE 240, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1163 PITTSFORD-VICTOR ROAD, BLDG 4, STE 240, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DAVID P RESCH, PRESIDENT Chief Executive Officer 1163 PITTSFORD-VICTOR ROAD, BLDG 4, SUITE 240, PITTSFORD, NY, United States, 14534

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002054476
Phone:
5852491030

Latest Filings

Form type:
13F-HR
File number:
028-24732
Filing date:
2025-04-23
File:
Form type:
13F-HR
File number:
028-24732
Filing date:
2025-02-04
File:

Form 5500 Series

Employer Identification Number (EIN):
342018287
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-28 2007-06-05 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006340 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100916002145 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080909002699 2008-09-09 BIENNIAL STATEMENT 2008-09-01
070605002792 2007-06-05 BIENNIAL STATEMENT 2006-09-01
041207000301 2004-12-07 CERTIFICATE OF AMENDMENT 2004-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
144300.00
Total Face Value Of Loan:
144300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144300
Current Approval Amount:
144300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145354.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State