Search icon

THE TODD ERECTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE TODD ERECTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1995 (30 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 1927224
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PARAGON DOS Process Agent 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
PATRICIA PARAGON Chief Executive Officer 6250 CAMPBELL BLVD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2021-06-14 2024-07-16 Address 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2021-02-24 2024-07-16 Address 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2021-02-24 2021-06-14 Address 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-06-20 2021-02-24 Address 6250 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-07-02 2011-06-20 Address 6250 CHAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716000473 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
210614060068 2021-06-14 BIENNIAL STATEMENT 2021-06-01
210224060073 2021-02-24 BIENNIAL STATEMENT 2019-06-01
160303006455 2016-03-03 BIENNIAL STATEMENT 2015-06-01
130618002041 2013-06-18 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2011-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$139,447
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,554.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $126,947
Utilities: $5,500
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2000
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State