Search icon

DENTON, COTTIER & DANIELS, INC.

Company Details

Name: DENTON, COTTIER & DANIELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1924 (101 years ago)
Entity Number: 19532
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 460 DODGE RD, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
JAMES P TRIMPER, SR Chief Executive Officer 460 DODGE RD, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
JAMES P TRIMPER DOS Process Agent 460 DODGE RD, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
1995-07-24 2000-04-04 Address CENTURY MALL NORTHTOWN PLZ, 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-07-24 2000-04-04 Address CENTURY MALL NORTHTOWN PLZ, 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1995-07-24 2000-04-04 Address CENTURY MALL NORTHTOWN PLZ, 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1934-06-22 1941-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 575000
1930-11-13 1934-06-22 Shares Share type: CAP, Number of shares: 0, Par value: 575000
1924-03-28 1930-11-13 Shares Share type: CAP, Number of shares: 0, Par value: 1250000
1924-03-28 1995-07-24 Address 344 LINWOOD AVE., BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060187 2021-05-27 BIENNIAL STATEMENT 2020-03-01
100405002320 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080514002716 2008-05-14 BIENNIAL STATEMENT 2008-03-01
060503002958 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040407002522 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020410002494 2002-04-10 BIENNIAL STATEMENT 2002-03-01
000404002749 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980402002028 1998-04-02 BIENNIAL STATEMENT 1998-03-01
950724002042 1995-07-24 BIENNIAL STATEMENT 1994-03-01
B257961-2 1985-08-16 ASSUMED NAME CORP INITIAL FILING 1985-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807497109 2020-04-13 0296 PPP 1211 Dodge Rd, GETZVILLE, NY, 14068-1309
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37885
Loan Approval Amount (current) 37885
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 N
LMI N
Business Age Description Unanswered
Project Address GETZVILLE, ERIE, NY, 14068-1309
Project Congressional District NY-26
Number of Employees 9
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38285.65
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State