Search icon

TAFFY'S CHARBROILED RED HOTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAFFY'S CHARBROILED RED HOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1997 (28 years ago)
Entity Number: 2172351
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: C/O RICHARD T. ELIAH, 30 CARLTON DRIVE, ORCHARD PARK, NY, United States, 14127
Principal Address: 3261 ORCHARD PARK ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAFFY'S CHARBROILED RED HOTS, INC. DOS Process Agent C/O RICHARD T. ELIAH, 30 CARLTON DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
RICHARD T. ELIAH Chief Executive Officer 3261 ORCHARD PARK ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2001-08-23 2018-07-12 Address 4855 N BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2001-08-23 2018-07-12 Address 4855 N BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2001-08-23 2018-07-12 Address C/O NELLIE ELIAH, 4855 N BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1999-10-19 2001-08-23 Address 2934 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1999-10-19 2001-08-23 Address 2934 MAIN ST., BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180712006442 2018-07-12 BIENNIAL STATEMENT 2017-08-01
130821002301 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110818002239 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090729003058 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070815002951 2007-08-15 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
58415.00
Total Face Value Of Loan:
58415.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58415
Current Approval Amount:
58415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58851.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State