Search icon

TALLMAN AUTO CENTER, INC.

Company Details

Name: TALLMAN AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1976 (49 years ago)
Entity Number: 392327
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: 303 ROUTE 59 & CHERRY LN, TALLMAN, NY, United States, 10982
Principal Address: 245 CHERRY LN, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUSTINE DEPALMA DOS Process Agent 303 ROUTE 59 & CHERRY LN, TALLMAN, NY, United States, 10982

Chief Executive Officer

Name Role Address
AUGUSTIN DEPALMA Chief Executive Officer 245 CHERRY LN, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2004-02-13 2014-03-24 Address 245 CHERRY LANE, PO BOX 295, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
1993-05-21 2004-02-13 Address CHERRY LANE, & BLOSSOM ROAD, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
1993-05-21 2014-03-24 Address CHERRY LANE, & BLOSSOM ROAD, TALLMAN, NY, 10982, USA (Type of address: Principal Executive Office)
1993-05-21 2014-03-24 Address 303 ROUTE 59, & CHERRY LANE, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
1977-03-18 1987-06-10 Name TALLMAN TEXACO, INC.

Filings

Filing Number Date Filed Type Effective Date
140324002113 2014-03-24 BIENNIAL STATEMENT 2014-02-01
100311002529 2010-03-11 BIENNIAL STATEMENT 2010-02-01
20080422061 2008-04-22 ASSUMED NAME CORP INITIAL FILING 2008-04-22
060310002975 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040213002590 2004-02-13 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2021-02-19
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19586.55
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19571.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 533-4220
Add Date:
2017-01-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State