Search icon

TIM FLURY KITCHEN AND BATH, INC.

Company Details

Name: TIM FLURY KITCHEN AND BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2115916
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1728 UNION ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 1728 UNION RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM FLURY KITCHEN AND BATH, INC. DOS Process Agent 1728 UNION ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
TIM FLURY Chief Executive Officer 1728 UNION RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 1728 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2021-02-16 2024-02-29 Address 1728 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-02-18 2024-02-29 Address 1728 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-02-24 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-24 2021-02-16 Address 1728 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002477 2024-02-29 BIENNIAL STATEMENT 2024-02-29
210216060503 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190221060147 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170215006315 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150304006587 2015-03-04 BIENNIAL STATEMENT 2015-02-01
130307006142 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110405002185 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090217002430 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070216002114 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050303002831 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188717800 2020-05-27 0296 PPP 1728 Union Road, West Seneca, NY, 14224
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19491
Loan Approval Amount (current) 19491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19698.73
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State