Search icon

TERMINAL OF COMMERCE, INC.

Company Details

Name: TERMINAL OF COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1957 (67 years ago)
Entity Number: 168810
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 7715 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304
Address: 1800 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 0

Share Par Value 102000

Type CAP

DOS Process Agent

Name Role Address
C/O DUKE, HOLZMAN, YAEGER & PHOTIADIS LLP DOS Process Agent 1800 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JEFFREY C. HIGGINS Chief Executive Officer 7715 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2007-05-07 2007-11-13 Address 7715 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2007-05-07 2007-11-13 Address 7715 LOCKPORT RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2005-08-22 2007-05-07 Address 175 ENSMINGER RD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2005-08-22 2007-05-07 Address 175 ENSMINGER RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-02-08 2005-08-22 Address 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911000421 2018-09-11 ANNULMENT OF DISSOLUTION 2018-09-11
DP-2114425 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111114002591 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091106002409 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071113003237 2007-11-13 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
35902.00
Total Face Value Of Loan:
35902.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35902
Current Approval Amount:
35902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36351.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State