Search icon

D.S. TIFTICKJIAN IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.S. TIFTICKJIAN IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1963 (62 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)

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

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:
88800.00
Total Face Value Of Loan:
88800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
88800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89739.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State