Search icon

TIMOTHY J. TRAUTMAN CO., INC.

Company Details

Name: TIMOTHY J. TRAUTMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136565
ZIP code: 14102
County: Erie
Place of Formation: New York
Address: 11461 Renee Court, Marilla, NY, United States, 14102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC WLODARCZAK DOS Process Agent 11461 Renee Court, Marilla, NY, United States, 14102

Chief Executive Officer

Name Role Address
ERIC WLODARCZAK, PRESIDENT Chief Executive Officer 11461 RENEE COURT, MARILLA, NY, United States, 14102

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 5660 CLINTON STREET, SUITE 2, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 11461 RENEE COURT, MARILLA, NY, 14102, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-06-25 Address 5660 CLINTON STREET, SUITE 2, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-06-25 Address 5660 CLINTON STREET, SUITE 2, ELMA, NY, 14059, USA (Type of address: Service of Process)
1999-05-04 2021-04-01 Address 12168 CREEKRIDGE DR, E. AURORA, NY, 14052, 9531, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625000460 2024-06-25 BIENNIAL STATEMENT 2024-06-25
210401060091 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130411006568 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110415003124 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090324002305 2009-03-24 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37728.08
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65416.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State