Search icon

T.D.G. CORP.

Company Details

Name: T.D.G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326903
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3595 BUFFALO RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3595 BUFFALO RD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
THOMAS NESSER Chief Executive Officer 3595 BUFFALO RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2001-03-14 2009-01-26 Address 3605 BUFFALO RD SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-03-14 2009-01-26 Address 3605 BUFFALO RD SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2001-03-14 2009-01-26 Address 3605 BUFFALO RD SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1994-02-23 2001-03-14 Address 25 BERMAR PARK, SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1994-02-23 2001-03-14 Address 25 BERMAR PARK, SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1994-02-23 2001-03-14 Address 25 BERMAR PARK, SUITE 1, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-04-07 1994-02-23 Address 2809 ENGLISH ROAD, ROCHESTER, NY, 14616, 1639, USA (Type of address: Chief Executive Officer)
1993-04-07 1994-02-23 Address 65 ELMGROVE PARK, SUITE 6, ROCHESTER, NY, 14624, 1359, USA (Type of address: Principal Executive Office)
1993-04-07 1994-02-23 Address 65 ELMGROVE PARK, SUITE 6, ROCHESTER, NY, 14624, 1359, USA (Type of address: Service of Process)
1989-02-16 1993-04-07 Address 2809 ENGLISH ROAD, ROCHESTER, NY, 14616, 1639, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302002000 2021-03-02 BIENNIAL STATEMENT 2021-02-01
160926006085 2016-09-26 BIENNIAL STATEMENT 2015-02-01
110228002774 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090126002662 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002273 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002729 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030130002405 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010314002898 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990331002144 1999-03-31 BIENNIAL STATEMENT 1999-02-01
970228002083 1997-02-28 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-14 SIRNESS VENDING SERVICE 3595 BUFFALO RD, ROCHESTER, Monroe, NY, 14624 A Food Inspection Department of Agriculture and Markets No data
2023-05-01 SIRNESS VENDING SERVICE 3595 BUFFALO RD, ROCHESTER, Monroe, NY, 14624 A Food Inspection Department of Agriculture and Markets No data
2022-03-14 SIRNESS VENDING SERVICE 3595 BUFFALO RD, ROCHESTER, Monroe, NY, 14624 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149248309 2021-01-25 0219 PPS 3595 Buffalo Rd, Rochester, NY, 14624-1119
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555400
Loan Approval Amount (current) 555400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1119
Project Congressional District NY-25
Number of Employees 40
NAICS code 722330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 559627.21
Forgiveness Paid Date 2021-11-03
4485097005 2020-04-03 0219 PPP 3595 Buffalo Road, ROCHESTER, NY, 14624-1119
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391900
Loan Approval Amount (current) 391900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-1119
Project Congressional District NY-25
Number of Employees 42
NAICS code 454210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 394480.01
Forgiveness Paid Date 2020-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State