Search icon

TILLAMOCK HOLDINGS, INC.

Company Details

Name: TILLAMOCK HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2009 (16 years ago)
Entity Number: 3769885
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 200 east 62nd st, 30D, 30, 30D, NEW YORK, NY, United States, 10065
Principal Address: 267 FIFTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 200 east 62nd st, 30D, 30, 30D, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
YASEMIN BASTIYALI ISING Chief Executive Officer 267 FIFTH AVENUE, SUITE 100, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
611575220
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 267 FIFTH AVENUE, SUITE 100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-09-11 Address 200 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-01-28 2021-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-20 2023-09-11 Address 267 FIFTH AVENUE, SUITE 100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001197 2023-09-11 BIENNIAL STATEMENT 2023-02-01
210524060620 2021-05-24 BIENNIAL STATEMENT 2021-02-01
SR-51562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140220006121 2014-02-20 BIENNIAL STATEMENT 2013-02-01
090202000481 2009-02-02 APPLICATION OF AUTHORITY 2009-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116321.52
Current Approval Amount:
116321.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116809.42
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110420
Current Approval Amount:
110420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111369.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State