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

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

Form 5500 Series

Employer Identification Number (EIN):
161378459
Plan Year:
2020
Number Of Participants:
6
Sponsors DBA Name:
TRIPLE R CAMPING RESORT AND TRAILER SALES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors DBA Name:
TRIPLE R CAMPING RESORT AND TRAILER SALES
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58998.45

Court Cases

Court Case Summary

Filing Date:
2020-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
T AND D RESORTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURPHY
Party Role:
Plaintiff
Party Name:
T AND D RESORTS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State