Search icon

T AND D RESORTS INC.

Company Details

Name: T AND D RESORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453692
ZIP code: 14614
County: Erie
Place of Formation: New York
Address: 28 EAST MAIN STREET, SUITE 1700, ROCHESTER, NY, United States, 14614
Principal Address: 3491 BRYANT HILL ROAD, FRANKLINVILLE, NY, United States, 14737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T AND D RESORTS INC. 2020 161378459 2021-03-26 T AND D RESORTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721210
Sponsor’s telephone number 7166763856
Plan sponsor’s DBA name TRIPLE R CAMPING RESORT AND TRAILER SALES
Plan sponsor’s address 3491 BRYANT HILL RD, FRANKLINVILLE, NY, 147379783

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing JENNIFER TINELLI
T AND D RESORTS INC. 2020 161378456 2021-03-27 T AND D RESORTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721210
Sponsor’s telephone number 7166763856
Plan sponsor’s DBA name TRIPLE R CAMPING RESORT AND TRAILER SALES
Plan sponsor’s address 3491 BRYANT HILL RD, FRANKLINVILLE, NY, 147379783

Signature of

Role Plan administrator
Date 2021-03-27
Name of individual signing JENNIFER TINELLI
T AND D RESORTS INC 401 K PROFIT SHARING PLAN TRUST 2017 161378456 2018-05-10 T AND D RESORTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721210
Sponsor’s telephone number 7166763856
Plan sponsor’s address 3491 BRYANT HILL ROAD, FRANKLINVILLE, NY, 14737

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing JENNIFER TINELLI
T AND D RESORTS INC. 401 K PROFIT SHARING PLAN TRUST 2016 161378456 2017-07-18 T AND D RESORTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721210
Sponsor’s telephone number 7166763856
Plan sponsor’s address 3491 BRYANT HILL ROAD, FRANKLINVILLE, NY, 14737

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JENNIFER TINELLI
T AND D RESORTS INC. 401 K PROFIT SHARING PLAN TRUST 2015 161378456 2016-06-09 T AND D RESORTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 721210
Sponsor’s telephone number 7166763856
Plan sponsor’s address 3491 BRYANT HILL ROAD, FRANKLINVILLE, NY, 14737

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JENNIFER TINELLI

Chief Executive Officer

Name Role Address
JOHN TINELLI Chief Executive Officer 3491 BRYANT HILL ROAD, FRANKVILLE, NY, United States, 14737

DOS Process Agent

Name Role Address
DAVIDSON FINK DOS Process Agent 28 EAST MAIN STREET, SUITE 1700, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2016-01-08 2021-04-16 Address 4 SOUTH MAIN STREET, FRANKLINVILLE, NY, 14737, 9783, USA (Type of address: Service of Process)
1993-04-08 2016-01-08 Address 3491 BRYANT HILL ROAD, FRANKVILLE, NY, 14737, 9783, USA (Type of address: Chief Executive Officer)
1993-04-08 2016-01-08 Address 4 SOUTH MAIN STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)
1990-06-06 1993-04-08 Address ATTORNEY AT LAW, 216 TAUNTON PLACE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060286 2021-04-16 BIENNIAL STATEMENT 2020-06-01
160602006449 2016-06-02 BIENNIAL STATEMENT 2016-06-01
160108006183 2016-01-08 BIENNIAL STATEMENT 2014-06-01
120605006542 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100624002288 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080618002024 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002647 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040712002048 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020613002653 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000531002471 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735307004 2020-04-08 0296 PPP 3491 Bryant Hill Rd, FRANKLINVILLE, NY, 14737-9783
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLINVILLE, CATTARAUGUS, NY, 14737-9783
Project Congressional District NY-23
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58998.45
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State