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)
1990-06-25 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-25 1993-02-05 Address ROUTE #3, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

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
040630002394 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020528002720 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000602002458 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980608002667 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960620002384 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306377102 2020-04-15 0296 PPP 3108 Busti-Stillwater rd., Jamestown, NY, 14701-9519
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9519
Project Congressional District NY-23
Number of Employees 3
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33282.18
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State