Search icon

TRAPDI CORP.

Company Details

Name: TRAPDI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623947
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 244 LAKE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE M. DIMORA Chief Executive Officer 244 LAKE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
SHANE M. DIMORA DOS Process Agent 244 LAKE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 244 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-03-01 Address 244 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2000-04-05 2008-03-04 Address 24 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2000-04-05 2024-03-01 Address 244 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-03-27 2000-04-05 Address 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1993-04-26 2000-04-05 Address 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1993-04-26 2000-04-05 Address 244 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-03-26 1998-03-27 Address 403 TRUE HICKORY DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1992-03-26 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301061518 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220325001832 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200303061586 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006289 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160505006130 2016-05-05 BIENNIAL STATEMENT 2016-03-01
140507002152 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120418002912 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100329002014 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080304003099 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002625 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919107108 2020-04-12 0219 PPP 244 Lake Rd, WEBSTER, NY, 14580-1015
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84500
Loan Approval Amount (current) 84500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-1015
Project Congressional District NY-25
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85083.4
Forgiveness Paid Date 2021-01-07
8424988307 2021-01-29 0219 PPS 244 Lake Rd, Webster, NY, 14580-1015
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160415
Loan Approval Amount (current) 160415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1015
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161566.47
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State