Search icon

TREADWELL RD. ENTERPRISES, INC.

Company Details

Name: TREADWELL RD. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2076641
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 138 MOULTON AVE., TONAWANDA, NY, United States, 14223
Principal Address: 138 MOULTON AVE., TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREADWELL RD. ENTERPRISES, INC. DOS Process Agent 138 MOULTON AVE., TONAWANDA, NY, United States, 14223

Chief Executive Officer

Name Role Address
JERRY B. WOOD Chief Executive Officer 138 MOULTON AVE, TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
2005-02-28 2012-10-29 Address 174 TREADWELL RD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2005-02-28 2012-10-29 Address 174 TREADWELL RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2005-02-28 2012-10-29 Address 174 TREADWELL RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1999-02-22 2005-02-28 Address 174 TREADWELL ROAD, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
1999-02-22 2005-02-28 Address C/O PRESCOTT HOWITT ETAL, 670 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1999-02-22 2005-02-28 Address 174 TREADWELL ROAD, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
1996-10-21 1999-02-22 Address 670 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143493 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121029006223 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101124002681 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081001002276 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061018002123 2006-10-18 BIENNIAL STATEMENT 2006-10-01
050228002559 2005-02-28 BIENNIAL STATEMENT 2004-10-01
021004002590 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001006002477 2000-10-06 BIENNIAL STATEMENT 2000-10-01
990222002210 1999-02-22 BIENNIAL STATEMENT 1998-10-01
961021000335 1996-10-21 CERTIFICATE OF INCORPORATION 1996-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9903018300 2021-01-31 0296 PPS 138 Moulton Ave, Tonawanda, NY, 14223-2020
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21742
Loan Approval Amount (current) 21742
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 Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14223-2020
Project Congressional District NY-26
Number of Employees 5
NAICS code 561720
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 Unanswered
Veteran Unanswered
Forgiveness Amount 21934.4
Forgiveness Paid Date 2022-01-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State