Search icon

TULLY CONSULTING GROUP INC.

Company Details

Name: TULLY CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2004 (21 years ago)
Entity Number: 3113546
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 132 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DAVID F TULLY Chief Executive Officer 132 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
081006003073 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061103002582 2006-11-03 BIENNIAL STATEMENT 2006-10-01
041014000277 2004-10-14 CERTIFICATE OF INCORPORATION 2004-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954328007 2020-06-29 0202 PPP 132 Wilbur Blvd., Poughkeepsie, NY, 12603-4635
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-4635
Project Congressional District NY-18
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10595.22
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State