Search icon

TRI-COUNTY HOLDING CORPORATION

Company Details

Name: TRI-COUNTY HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1956 (69 years ago)
Entity Number: 108868
ZIP code: 14062
County: Chautauqua
Place of Formation: New York
Address: 540 ROUTE 39, FORESTVILLE, NY, United States, 14062
Principal Address: 29 HIDDEN TRAIL, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
TRI-COUNTY HOLDING CORPORATION DOS Process Agent 540 ROUTE 39, FORESTVILLE, NY, United States, 14062

Chief Executive Officer

Name Role Address
DANIEL JASZKA Chief Executive Officer 540 ROUTE 39, FORESTVILLE, NY, United States, 14062

Licenses

Number Type Date Last renew date End date Address Description
0371-23-336083 Alcohol sale 2024-04-25 2024-04-25 2024-10-31 540 RTE 39, FORESTVILLE, New York, 14062 Summer Food & beverage business
0426-24-307798 Alcohol sale 2024-04-04 2024-04-04 2024-10-31 540 RTE 39, FORESTVILLE, NY, 14062 Additional Bar-Seasonal

History

Start date End date Type Value
2024-05-03 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-05-03 2024-05-03 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-05-03 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Service of Process)
2023-04-19 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-04-19 2024-05-03 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
2021-03-12 2023-04-19 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Service of Process)
2019-02-20 2021-03-12 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Service of Process)
2019-02-20 2023-04-19 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
2015-12-03 2019-02-20 Address 540 ROUTE 39, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503004504 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230419001745 2023-04-19 BIENNIAL STATEMENT 2022-05-01
210312060195 2021-03-12 BIENNIAL STATEMENT 2020-05-01
190220002045 2019-02-20 BIENNIAL STATEMENT 2018-05-01
151203002015 2015-12-03 BIENNIAL STATEMENT 2014-05-01
021004002588 2002-10-04 BIENNIAL STATEMENT 2002-05-01
C294042-2 2000-10-03 ASSUMED NAME CORP INITIAL FILING 2000-10-03
000615002484 2000-06-15 BIENNIAL STATEMENT 2000-05-01
980519002031 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960507002398 1996-05-07 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023377404 2020-05-08 0296 PPP RR 39, Forestville, NY, 14062
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165843
Loan Approval Amount (current) 165843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forestville, CHAUTAUQUA, NY, 14062-0001
Project Congressional District NY-23
Number of Employees 45
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167215.18
Forgiveness Paid Date 2021-03-11
3473218510 2021-02-24 0296 PPS RR 39, Forestville, NY, 14062
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165843
Loan Approval Amount (current) 165843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forestville, CHAUTAUQUA, NY, 14062
Project Congressional District NY-23
Number of Employees 45
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166928.93
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State