Search icon

THINKING OUTSIDE THE SQUARE INC.

Company Details

Name: THINKING OUTSIDE THE SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171563
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 77 DINGENS ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN F HERMAN DOS Process Agent 77 DINGENS ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JOHN F HERMAN Chief Executive Officer 77 DINGENS ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2005-11-09 2017-08-22 Address 1979 HARLEM RD, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
2005-11-09 2017-08-22 Address 1979 HARLEM RD, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2005-11-09 2017-08-22 Address 1979 HARLEM RD, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
2003-08-05 2005-11-09 Address 400 KENNEDY RD, BUFFALO, NY, 14227, 1011, USA (Type of address: Service of Process)
2003-08-05 2005-11-09 Address 400 KENNEDY RD, BUFFALO, NY, 14227, 1011, USA (Type of address: Principal Executive Office)
2003-08-05 2005-11-09 Address 400 KENNEDY RD, BUFFALO, NY, 14227, 1011, USA (Type of address: Chief Executive Officer)
1999-09-20 2003-08-05 Address 1317 HARLEM ROAD, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1999-09-20 2003-08-05 Address 1317 HARLEM ROAD, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1999-09-20 2003-08-05 Address 1317 HARLEM ROAD, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1997-08-14 1999-09-20 Address 1293 JEWETT HOLMWOOD RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061526 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170822006014 2017-08-22 BIENNIAL STATEMENT 2017-08-01
150903006514 2015-09-03 BIENNIAL STATEMENT 2015-08-01
130903006285 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110830002657 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090729003207 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070829002158 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051109003117 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030805002785 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010827002018 2001-08-27 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827977101 2020-04-14 0296 PPP 77 Dingens St, Buffalo, NY, 14206
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83360
Loan Approval Amount (current) 83360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 12
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84330.63
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State