Search icon

D.S. TIFTICKJIAN IMPORTS, INC.

Company Details

Name: D.S. TIFTICKJIAN IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1963 (61 years ago)
Entity Number: 161929
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 300 DELAWARE AVE, BUFFALO, NY, United States, 14209
Principal Address: 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID S. TIFTICKJIAN Agent 261 DELAWARE AVENUE, BUFFALO, NY

Chief Executive Officer

Name Role Address
DAVID S TIFTICKJIAN Chief Executive Officer 300 DELAWARE AVE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
DAVID S TIFTICKJIAN DOS Process Agent 300 DELAWARE AVE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2009-12-09 2012-01-10 Address 55 BERKLEY PLACE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2007-12-05 2009-12-09 Address 300 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2003-12-09 2009-12-09 Address 300 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-12-09 2007-12-05 Address 300 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2003-12-09 2009-12-09 Address 300 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2001-11-19 2003-12-09 Address 260 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-12-29 2003-12-09 Address 260 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-01-11 2001-11-19 Address 260 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-01-11 2003-12-09 Address 260 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1963-12-09 1993-12-29 Address 261 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002155 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120110003054 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091209002639 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071205002444 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060117002060 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031209002821 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011119002477 2001-11-19 BIENNIAL STATEMENT 2001-12-01
991228002217 1999-12-28 BIENNIAL STATEMENT 1999-12-01
971202002602 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931229002461 1993-12-29 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8992507109 2020-04-15 0296 PPP 300 Delaware Ave, Buffalo, NY, 14202
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89739.09
Forgiveness Paid Date 2021-05-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State