Search icon

THOMAS B. TRUSSO, INC.

Company Details

Name: THOMAS B. TRUSSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1990 (35 years ago)
Entity Number: 1456534
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS B TRUSSO DOS Process Agent SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
THOMAS B. TRUSSO Chief Executive Officer 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0370-24-327805 Alcohol sale 2024-09-10 2024-09-10 2026-09-30 3108 BUSTI STILLWATER ROAD, JAMESTOWN, New York, 14701 Food & Beverage Business
0340-22-310822 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 3108 BUSTI STILLWATER ROAD, JAMESTOWN, New York, 14701 Restaurant

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-06-20 2024-11-11 Address SOUTH HILLS COUNTRY CLUB, 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-02-05 1996-06-20 Address 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1993-02-05 1996-06-20 Address 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-02-05 2024-11-11 Address 3108 BUSTI-STILLWATER ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111000934 2024-11-11 BIENNIAL STATEMENT 2024-11-11
120605006115 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100708002979 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080623002352 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060530002707 2006-05-30 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
32900.00
Total Face Value Of Loan:
32900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33282.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State