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)
1997-04-24 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-24 2021-04-01 Address 12168 CREEKRIDGE ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

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
070412002672 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050518003016 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030403002603 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010420002222 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990504002605 1999-05-04 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685007104 2020-04-11 0296 PPP 5660 Clinton St, ELMA, NY, 14059-9431
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 ELMA, ERIE, NY, 14059-9431
Project Congressional District NY-23
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65416.71
Forgiveness Paid Date 2020-12-14
8998778509 2021-03-10 0296 PPS 5660 Clinton St Ste 2, Elma, NY, 14059-9494
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Elma, ERIE, NY, 14059-9494
Project Congressional District NY-23
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37728.08
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State