Search icon

PRITCHARD TALLON ENTERPRISES, INC.

Company Details

Name: PRITCHARD TALLON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2019 (6 years ago)
Date of dissolution: 29 Jul 2022
Entity Number: 5557457
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: PO BOX 641911485 HOWARD ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASEY PRITCHARD DOS Process Agent PO BOX 641911485 HOWARD ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
CASEY PRITCHARD Chief Executive Officer PO BOX 641911485 HOWARD ROAD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
841845391
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-07 2022-08-01 Address PO BOX 641911485 HOWARD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-05-22 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-22 2022-08-01 Address PO BOX 641911485 HOWARD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801001406 2022-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-29
210507060364 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190522010127 2019-05-22 CERTIFICATE OF INCORPORATION 2019-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2019-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2019-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
153000.00
Total Face Value Of Loan:
153000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47608.42

Date of last update: 23 Mar 2025

Sources: New York Secretary of State