Name: | THAT TAN TANNING SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1985 (39 years ago) |
Entity Number: | 1035777 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 726 EXCHANGE ST, STE 134, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON LOVALLO | Chief Executive Officer | 726 EXCHANGE ST, STE 134, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 726 EXCHANGE ST, STE 134, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 726 EXCHANGE ST, STE 134, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2023-10-03 | Address | 726 EXCHANGE ST, STE 134, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2023-10-03 | Address | 726 EXCHANGE ST, STE 134, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1999-11-03 | 2009-10-29 | Address | 610 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 2009-10-29 | Address | 610 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-12-01 | 2009-10-29 | Address | 610 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-12-07 | 1993-12-01 | Address | 661 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1999-11-03 | Address | 661 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1993-12-01 | Address | 661 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1985-10-29 | 1992-12-07 | Address | 2495 KENSINGTON AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004992 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211028000943 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191001060683 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004006465 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151013006526 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131016006616 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111026002159 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091029002017 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071009002569 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051121003042 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1514238002 | 2020-06-22 | 0296 | PPP | 726 Exchange St, BUFFALO, NY, 14210-1433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1727548408 | 2021-02-02 | 0296 | PPS | 726 Exchange St Ste 134, Buffalo, NY, 14210-1448 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State