Search icon

COTIRA, INC.

Company Details

Name: COTIRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1967 (58 years ago)
Entity Number: 213855
ZIP code: 14226
County: Broome
Place of Formation: New York
Address: 3999 MAPLE RD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTIRA, INC. PROFIT SHARING PLAN 2010 160957880 2011-07-06 COTIRA, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 722110
Sponsor’s telephone number 7168374900
Plan sponsor’s mailing address 3999 MAPLE ROAD, AMHERST, NY, 14226
Plan sponsor’s address 3999 MAPLE ROAD, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 160957880
Plan administrator’s name COTIRA, INC.
Plan administrator’s address 3999 MAPLE ROAD, AMHERST, NY, 14226
Administrator’s telephone number 7168374900

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
COTIRA INC 401K PROFIT SHARING PLAN & TRUST 2010 160957880 2011-08-31 COTIRA INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 442299
Sponsor’s telephone number 7168374900
Plan sponsor’s DBA name SCOTCH N SIRLOIN
Plan sponsor’s address 3999 MAPLE RD., AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 160957880
Plan administrator’s name COTIRA INC
Plan administrator’s address 3999 MAPLE RD., AMHERST, NY, 14226
Administrator’s telephone number 7168374900

Signature of

Role Plan administrator
Date 2011-08-31
Name of individual signing JOSEPH DELANEY
COTIRA INC 401K PROFIT SHARING PLAN & TRUST 2010 160957880 2011-08-30 COTIRA INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 442299
Sponsor’s telephone number 7168374900
Plan sponsor’s DBA name SCOTCH N SIRLOIN
Plan sponsor’s address 3999 MAPLE RD., AMHERST, NY, 14226

Plan administrator’s name and address

Plan administrator’s name SAME

Signature of

Role Plan administrator
Date 2011-08-30
Name of individual signing JOSEPH DELANEY
COTIRA, INC. PROFIT SHARING PLAN 2009 160957880 2010-10-05 COTIRA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-12-31
Business code 722110
Sponsor’s telephone number 7168374900
Plan sponsor’s mailing address 3999 MAPLE ROAD, AMHERST, NY, 14226
Plan sponsor’s address 3999 MAPLE ROAD, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 160957880
Plan administrator’s name COTIRA, INC.
Plan administrator’s address 3999 MAPLE ROAD, AMHERST, NY, 14226
Administrator’s telephone number 7168374900

Number of participants as of the end of the plan year

Active participants 36
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
KEVIN HANLON Chief Executive Officer 3999 MAPLE RD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3999 MAPLE RD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1999-10-13 2005-11-02 Address 245 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-09-04 1999-10-13 Address C/O SCOTCH 'N SIRLOIN RESTAUR, 3999 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-09-04 1999-10-13 Address 245 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-09-04 1999-10-13 Address 3999 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1995-05-16 1997-09-04 Address %SCOTCH 'N' SIRLOIN RESTAURANT, 3999 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-09-15 1997-09-04 Address %SCOTCH 'N SIRLOIN RESTAURANT, 3999 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-09-15 1995-05-16 Address %SCOTCH 'N SIRLOIN RESTAURANT, 3999 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1967-09-07 1997-09-04 Address SECURITY MUTUAL BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1967-09-07 2023-06-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110919002742 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090917002437 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071227002078 2007-12-27 BIENNIAL STATEMENT 2007-09-01
051102002351 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030826002137 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010823002086 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991013002344 1999-10-13 BIENNIAL STATEMENT 1999-09-01
970904002285 1997-09-04 BIENNIAL STATEMENT 1997-09-01
950516002398 1995-05-16 BIENNIAL STATEMENT 1993-09-01
C221137-2 1995-03-29 ASSUMED NAME CORP INITIAL FILING 1995-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3763115002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COTIRA INC
Recipient Name Raw COTIRA INC
Recipient DUNS 046762506
Recipient Address 3999 MAPLE RD, BUFFALO, ERIE, NEW YORK, 14226-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5288.00
Face Value of Direct Loan 125000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521128405 2021-02-02 0296 PPS 3999 Maple Rd, Amherst, NY, 14226-1023
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Amherst, ERIE, NY, 14226-1023
Project Congressional District NY-26
Number of Employees 30
NAICS code 722511
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 142543.01
Forgiveness Paid Date 2022-12-15
5695347109 2020-04-13 0296 PPP 3999 Maple Rd, BUFFALO, NY, 14226-1023
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-1023
Project Congressional District NY-26
Number of Employees 35
NAICS code 722511
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167377.81
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State