Search icon

TILOSCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TILOSCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207172
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1545 W 4TH ST, BROOKLYN, NY, United States, 11204
Principal Address: 9 SHEPHERD LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIOS D KAPAROS Chief Executive Officer 1545 WEST 4TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1545 W 4TH ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2045921-DCA Active Business 2016-11-28 2025-02-28

History

Start date End date Type Value
2007-06-14 2009-04-23 Address 1545 W 4TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-06-14 2009-04-23 Address 1545 W 4TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-05-19 2007-06-14 Address 25 EBONY COURT, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607002142 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110524003050 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090423002229 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070614002536 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050519000421 2005-05-19 CERTIFICATE OF INCORPORATION 2005-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577925 TRUSTFUNDHIC INVOICED 2023-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578186 RENEWAL INVOICED 2023-01-06 100 Home Improvement Contractor License Renewal Fee
3291283 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291284 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2903446 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903385 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493933 LICENSE INVOICED 2016-11-21 25 Home Improvement Contractor License Fee
2493932 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493931 FINGERPRINT INVOICED 2016-11-21 75 Fingerprint Fee
2493934 BLUEDOT INVOICED 2016-11-21 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
145372.00
Total Face Value Of Loan:
145372.00
Date:
2012-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$145,372
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,491.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,372
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State