Search icon

TOTCO, INC.

Company Details

Name: TOTCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1994 (31 years ago)
Entity Number: 1861719
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 1218 LAKE ROAD, WEBSTER, NY, United States, 14580
Address: 1218 LAKE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK MENDOLA DOS Process Agent 1218 LAKE RD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
MARK MENDOLA Chief Executive Officer 1218 LAKE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-01-06 1998-11-10 Address 831 LAKE ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1997-01-06 1998-11-10 Address 831 LAKE ROAD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1997-01-06 1998-11-10 Address 831 LAKE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1994-10-21 1997-01-06 Address 2024 WEST HENRIETTA ROAD,, SUITE 3D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228001894 2022-12-28 BIENNIAL STATEMENT 2022-10-01
211025000739 2021-10-25 BIENNIAL STATEMENT 2021-10-25
130107006091 2013-01-07 BIENNIAL STATEMENT 2012-10-01
101012002506 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002867 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061011002693 2006-10-11 BIENNIAL STATEMENT 2006-10-01
050131002615 2005-01-31 BIENNIAL STATEMENT 2004-10-01
981110002412 1998-11-10 BIENNIAL STATEMENT 1998-10-01
970821000350 1997-08-21 CERTIFICATE OF AMENDMENT 1997-08-21
970106002771 1997-01-06 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140588308 2021-01-30 0219 PPS 6225 Slocum Rd, Ontario, NY, 14519-9135
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110434
Loan Approval Amount (current) 110434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9135
Project Congressional District NY-24
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110921.75
Forgiveness Paid Date 2021-07-14
4844207004 2020-04-04 0219 PPP 6225 SLOCUM RD, ONTARIO, NY, 14519-9135
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110100
Loan Approval Amount (current) 110100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-9135
Project Congressional District NY-24
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111075.61
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State