Search icon

TYRPAK FINANCIAL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TYRPAK FINANCIAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1991 (34 years ago)
Entity Number: 1545446
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6622 MAIN STREET, SUITE 6, SUITE 6, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6622 MAIN STREET, SUITE 6, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TYRPAK FINANCIAL ASSOCIATES, INC. DOS Process Agent 6622 MAIN STREET, SUITE 6, SUITE 6, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES J. TYRPAK Chief Executive Officer 6622 MAIN STREET, STE 6, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161394293
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-15 2021-05-03 Address 6622 MAIN STREET, SUITE 6, WILLIAMSVILLE, NY, 14221, 5933, USA (Type of address: Service of Process)
1992-12-08 1999-06-15 Address 360 DELAWARE AVENUE, BUFFALO, NY, 14202, 1675, USA (Type of address: Chief Executive Officer)
1992-12-08 1999-06-15 Address 360 DELAWARE AVENUE, BUFFALO, NY, 14202, 1675, USA (Type of address: Principal Executive Office)
1992-12-08 1999-06-15 Address 360 DELAWARE AVENUE, BUFFALO, NY, 14202, 1675, USA (Type of address: Service of Process)
1992-04-21 2009-07-30 Name DESMON, KOHNSTAMM & TYRPAK, INC.

Filings

Filing Number Date Filed Type Effective Date
210503060798 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060686 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006065 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150512006152 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130528006160 2013-05-28 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
50297.33
Total Face Value Of Loan:
50297.33
Date:
2020-05-03
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:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50297.33
Current Approval Amount:
50297.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50556.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33869.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State