Search icon

TRIPLE C RETAIL, CORP.

Company Details

Name: TRIPLE C RETAIL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906549
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4401 TRANSIT ROAD, T/O CLARENCE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 456 CENTRAL AVE., LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DVORAK Chief Executive Officer 4401 TRANSIT ROAD, T/O CLARENCE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 TRANSIT ROAD, T/O CLARENCE, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0415-25-305620 Alcohol sale 2025-03-24 2025-03-24 2027-02-28 4401 Transit Rd, Williamsville, NY, 14221 Bottle Club
0524-25-00093 Alcohol sale 2025-01-02 2025-01-02 2025-02-01 4401 Transit Rd, Williamsville, NY, 14221 Temporary retail
0524-24-26122 Alcohol sale 2024-08-27 2024-08-27 2024-11-25 4401 Transit Rd, Williamsville, New York, 14221 Temporary retail

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 4401 TRANSIT ROAD, T/O CLARENCE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 8212 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-04-12 2024-11-19 Address 8212 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-04-08 2005-04-12 Address 39 WHISPERING COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1997-04-08 2024-11-19 Address C/O STEVEN DVORAK, 39 WHISPERING COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1995-03-24 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-24 1997-04-08 Address 39 WHISPERING COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002413 2024-11-19 BIENNIAL STATEMENT 2024-11-19
180625001029 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
130412002386 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110318002162 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090227002844 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070326003224 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050412002524 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030311002004 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010314002110 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990324002246 1999-03-24 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025107202 2020-04-15 0296 PPP 8212 Transit Rd, Williamsville, NY, 14221
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18186.41
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State