Search icon

TSM CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TSM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2147122
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 100 STRADTMAN ST, BUFFALO, NY, United States, 14206
Principal Address: 6372 RIDDLE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 STRADTMAN ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JANEEN L. GALLERSDORFER Chief Executive Officer 100 STRADTMAN ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1999-06-03 2001-05-29 Address 2 WELDING CT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1997-05-27 2001-05-29 Address 2 WENDLING CT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143860 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010529002272 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990603002578 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970527000680 1997-05-27 CERTIFICATE OF INCORPORATION 1997-05-27

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
42947.00
Total Face Value Of Loan:
42947.00
Date:
2020-04-15
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:
49927.00
Total Face Value Of Loan:
49927.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,927
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,927
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,334.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,942
Utilities: $6,985
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$42,947
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,308.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,945
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 893-8024
Add Date:
2007-04-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State