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)
1992-12-16 2005-08-22 Address 143 PERRY STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1992-12-16 1993-02-08 Address 143 PERRY STREET, P.O. BOX 1008, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1992-12-16 2005-08-22 Address 143 PERRY STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
1984-11-02 1992-12-16 Address 143 PERRY ST., P.O.B. 1008, BUFFALO, NY, 14240, USA (Type of address: Service of Process)
1957-11-27 1984-11-02 Address 700 PRUDENTIAL BUILDING, BUFFALO, NY, 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
070507002163 2007-05-07 BIENNIAL STATEMENT 2005-11-01
050822002613 2005-08-22 BIENNIAL STATEMENT 2003-11-01
C226132-2 1995-08-22 ASSUMED NAME CORP INITIAL FILING 1995-08-22
931203002217 1993-12-03 BIENNIAL STATEMENT 1993-11-01
930208000540 1993-02-08 CERTIFICATE OF CHANGE 1993-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681458908 2021-04-30 0296 PPP 7715 Lockport Rd, Niagara Falls, NY, 14304-1078
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35902
Loan Approval Amount (current) 35902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1078
Project Congressional District NY-26
Number of Employees 3
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36351.51
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State