Search icon

THE TULLEY GROUP, INC.

Company Details

Name: THE TULLEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2014 (11 years ago)
Entity Number: 4634627
ZIP code: 13646
County: St. Lawrence
Place of Formation: New York
Address: 227 SOUTH WOODS ROAD, HAMMOND, NY, United States, 13646
Principal Address: 227 SOUTH WOODS RD, HAMMOND, NY, United States, 13646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 SOUTH WOODS ROAD, HAMMOND, NY, United States, 13646

Chief Executive Officer

Name Role Address
RICHARD W TULLEY JR Chief Executive Officer 227 SOUTH WOODS RD, HAMMOND, NY, United States, 13646

Filings

Filing Number Date Filed Type Effective Date
180924006226 2018-09-24 BIENNIAL STATEMENT 2018-09-01
140911000282 2014-09-11 CERTIFICATE OF INCORPORATION 2014-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4875487108 2020-04-13 0248 PPP 227 South Woods Rd, Hammond, NY, 13646-3156
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammond, SAINT LAWRENCE, NY, 13646-3156
Project Congressional District NY-21
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14674.79
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State