Search icon

TRONOLONE & SURGALLA, P.C.

Company Details

Name: TRONOLONE & SURGALLA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1985 (40 years ago)
Entity Number: 1014962
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 298 MAIN ST STE 200, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL G. TRONOLONE, ESQ. Chief Executive Officer 298 MAIN ST STE 200, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 MAIN ST STE 200, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2006-03-31 2009-06-29 Address 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2006-03-31 2009-06-29 Address 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2006-03-31 2009-06-29 Address 170 FRANKLIN STREET, SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-02-05 2006-03-31 Address 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-02-05 2006-03-31 Address 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1987-03-10 2006-03-31 Address 100 S. ELMWOOD AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1985-07-29 1987-03-10 Address SUITE ONE, STATLER BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009060082 2019-10-09 BIENNIAL STATEMENT 2019-07-01
170710006062 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150701006583 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130725006219 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110719002857 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090629002336 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070712002801 2007-07-12 BIENNIAL STATEMENT 2007-07-01
060331002553 2006-03-31 BIENNIAL STATEMENT 2005-07-01
930205002015 1993-02-05 BIENNIAL STATEMENT 1992-07-01
B467899-4 1987-03-10 CERTIFICATE OF AMENDMENT 1987-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832397201 2020-04-28 0296 PPP 298 Main St., BUFFALO, NY, 14202
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65590
Loan Approval Amount (current) 65590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 65961.98
Forgiveness Paid Date 2020-11-25
2664968510 2021-02-22 0296 PPS 298 Main St Ste 200, Buffalo, NY, 14202-4015
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61015
Loan Approval Amount (current) 61015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-4015
Project Congressional District NY-26
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 61354.34
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State