Search icon

TIRELAND USA, INC.

Company Details

Name: TIRELAND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1988 (37 years ago)
Entity Number: 1289160
ZIP code: 13812
County: Tioga
Place of Formation: New York
Address: 317 N COLE HILL RD, NICHOLS, NY, United States, 13812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED CHRISTIANSEN JR Chief Executive Officer 317 N COLE HILL RD, NICHOLS, NY, United States, 13812

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 N COLE HILL RD, NICHOLS, NY, United States, 13812

History

Start date End date Type Value
2004-10-06 2014-10-01 Address 261 N COLE HILL RD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
1995-04-24 2004-10-06 Address 317 N COLE HILL RD, NICHOLS, NY, 13812, USA (Type of address: Service of Process)
1995-04-24 2004-10-06 Address 317 N COLE HILL RD, NICHOLS, NY, 13812, USA (Type of address: Principal Executive Office)
1995-04-24 2004-10-06 Address CONNIE CHRISTIANSEN, 261 N COLE HILL RD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
1993-04-29 1995-04-24 Address RD #2, BOX 45B, NICHOLS, NY, 13812, USA (Type of address: Principal Executive Office)
1993-04-29 1995-04-24 Address CONNIE CHRISTIANSEN, RD #2 BOX 45B, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
1993-04-29 1995-04-24 Address RD #2, BOX 45B, NICHOLS, NY, 13812, USA (Type of address: Service of Process)
1988-09-01 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-01 1993-04-29 Address 188 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019006133 2016-10-19 BIENNIAL STATEMENT 2016-09-01
141001006708 2014-10-01 BIENNIAL STATEMENT 2014-09-01
100920002245 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080828002296 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002698 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041006002133 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020819002382 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000831002335 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980831002078 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960830002227 1996-08-30 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656457108 2020-04-15 0248 PPP 317 Cole Hill Road, Nichols, NY, 13812
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43042
Loan Approval Amount (current) 43042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nichols, TIOGA, NY, 13812-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43323.66
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State