Search icon

TIN PAN GALLEY, INC.

Company Details

Name: TIN PAN GALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2005 (19 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 3288995
ZIP code: 13685
County: Jefferson
Place of Formation: New York
Address: 110 W MAIN STREET, SACKETS HARBOR, NY, United States, 13685
Principal Address: 108 WEST MAIN STREET, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW F HANZLIAN Chief Executive Officer PO BOX 147, SACKETS HARBOR, NY, United States, 13685

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 W MAIN STREET, SACKETS HARBOR, NY, United States, 13685

History

Start date End date Type Value
2012-01-11 2023-04-18 Address PO BOX 147, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2008-02-13 2012-01-11 Address PO BOX 79, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
2008-02-13 2023-04-18 Address 110 W MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)
2005-12-06 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-06 2008-02-13 Address 108 W MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418000975 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
131220002279 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120111003111 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091208002357 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080213002552 2008-02-13 BIENNIAL STATEMENT 2007-12-01
051206000198 2005-12-06 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479247103 2020-04-14 0248 PPP 110 Main Street, PO BOX 147, SACKETS HARBOR, NY, 13685-0147
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128033.24
Loan Approval Amount (current) 128033.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SACKETS HARBOR, JEFFERSON, NY, 13685-0147
Project Congressional District NY-24
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40054.73
Forgiveness Paid Date 2020-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State