Search icon

TULLY PRODUCTS, INC.

Company Details

Name: TULLY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1451393
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 2065 BASELINE RD, GRAND ISLAND, NY, United States, 14072
Address: 27 ADEL LN, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D. RAY Chief Executive Officer 2065 BASELINE RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
TULLY PRODUCTS, INC. DOS Process Agent 27 ADEL LN, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2004-06-24 2018-06-01 Address 2065 BASELINE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1998-07-09 2004-06-24 Address 2061 BASELINE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1993-02-01 2004-06-24 Address 2061 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-02-01 2004-06-24 Address 2061 BASELINE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1990-06-18 1998-07-09 Address 2061 BASELINE ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060388 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006169 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140605006027 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120619006142 2012-06-19 BIENNIAL STATEMENT 2012-06-01
101026002211 2010-10-26 BIENNIAL STATEMENT 2010-06-01
080728002983 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060608003000 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040624002006 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020517002180 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000530002155 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7427207105 2020-04-14 0296 PPP 2065 BASELINE ROAD, GRAND ISLAND, NY, 14072
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) 20000
Loan Approval Amount (current) 20000
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 N
LMI N
Business Age Description Unanswered
Project Address GRAND ISLAND, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20127.12
Forgiveness Paid Date 2020-12-21
7845558409 2021-02-12 0296 PPS 2065 Baseline Rd, Grand Island, NY, 14072-2060
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21408
Loan Approval Amount (current) 21408
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-2060
Project Congressional District NY-26
Number of Employees 7
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21595.1
Forgiveness Paid Date 2022-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State