Search icon

TRI-FOXCO U.S.A., INC.

Company Details

Name: TRI-FOXCO U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990167
ZIP code: 14305
County: Erie
Place of Formation: New York
Address: 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
DAVE FOXCROFT Chief Executive Officer 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2006-02-17 2014-02-28 Address 4645 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-02-17 Address 4600 WITMER INDUSTRIAL ESTATE, #4, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-02-20 Address 14718 NIAGARA PARKWAY, NIAGARA ON THE LAKE, ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-01-28 2000-03-20 Address 4600 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1998-01-28 2006-02-17 Address 4600 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1998-01-28 2006-02-17 Address 4600 WITMER INDUSTRIAL ESTATE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1996-01-16 1998-01-28 Address 17 COURT STREET, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002343 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120131002003 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100122002353 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080129002295 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217003206 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040220002669 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020214002385 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000320003682 2000-03-20 BIENNIAL STATEMENT 2000-01-01
980128002431 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960116000259 1996-01-16 CERTIFICATE OF INCORPORATION 1996-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741208302 2021-01-23 0296 PPS 4645 Witmer Industrial Est, Niagara Falls, NY, 14305-1360
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-1360
Project Congressional District NY-26
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58785.29
Forgiveness Paid Date 2021-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State