Name: | J. & E. TALIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1977 (47 years ago) |
Entity Number: | 453987 |
ZIP code: | 11552 |
County: | New York |
Place of Formation: | New York |
Address: | 201 hempstead ave, West Hempstead, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EITAN TALIT | Chief Executive Officer | 45 HAMILTON DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
J. & E. TALIT, INC. | DOS Process Agent | 201 hempstead ave, West Hempstead, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 45 HAMILTON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2024-08-15 | Address | 45 HAMILTON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2024-08-15 | Address | 130-11 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1985-01-11 | 2016-01-11 | Address | 264 W. 40TH ST., 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1977-11-03 | 1985-01-11 | Address | 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-11-03 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000964 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
160111002007 | 2016-01-11 | BIENNIAL STATEMENT | 2015-11-01 |
20120509024 | 2012-05-09 | ASSUMED NAME CORP INITIAL FILING | 2012-05-09 |
B181690-2 | 1985-01-11 | CERTIFICATE OF AMENDMENT | 1985-01-11 |
A440785-5 | 1977-11-03 | CERTIFICATE OF INCORPORATION | 1977-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108941261 | 0215600 | 1992-01-09 | 44-02 23RD STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102784774 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-08-26 |
Case Closed | 1993-07-29 |
Related Activity
Type | Referral |
Activity Nr | 901346684 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1991-10-01 |
Abatement Due Date | 1991-10-04 |
Current Penalty | 420.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100036 D02 |
Issuance Date | 1991-10-01 |
Abatement Due Date | 1991-10-09 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1991-10-01 |
Abatement Due Date | 1991-10-08 |
Current Penalty | 420.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1991-10-01 |
Abatement Due Date | 1991-10-08 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1991-10-01 |
Abatement Due Date | 1991-10-08 |
Current Penalty | 600.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6690028501 | 2021-03-04 | 0235 | PPS | 201 Hempstead Ave, W Hempstead, NY, 11552-2119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1013867401 | 2020-05-03 | 0235 | PPP | 201 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552-2119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State