Search icon

TRINITY TITLE & ABSTRACT CORP.

Company Details

Name: TRINITY TITLE & ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1994 (31 years ago)
Entity Number: 1822274
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 74 NIAGARA ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 NIAGARA ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
AUDREY J CZESAK Chief Executive Officer 74 NIAGARA ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 74 NIAGARA ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2014-12-02 2024-05-13 Address 74 NIAGARA ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2014-12-02 2024-05-13 Address 74 NIAGARA ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1994-05-19 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-19 2014-12-02 Address 6633 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002146 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220624001515 2022-06-24 BIENNIAL STATEMENT 2022-05-01
200521060097 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180501006021 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160526006133 2016-05-26 BIENNIAL STATEMENT 2016-05-01
141202002036 2014-12-02 BIENNIAL STATEMENT 2014-05-01
940519000460 1994-05-19 CERTIFICATE OF INCORPORATION 1994-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4059037104 2020-04-12 0296 PPP 74 NIAGARA ST, BUFFALO, NY, 14202-3329
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121173
Loan Approval Amount (current) 121173
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 Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14202-3329
Project Congressional District NY-26
Number of Employees 13
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122427.89
Forgiveness Paid Date 2021-05-10
9500518401 2021-02-17 0296 PPS 74 Niagara St, Buffalo, NY, 14202-3409
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) 148846
Loan Approval Amount (current) 148846
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-3409
Project Congressional District NY-26
Number of Employees 15
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149804.32
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State