Search icon

TAFFY'S CHARBROILED RED HOTS, INC.

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)
1997-08-18 2001-08-23 Address C/O TOUFIC ELIAH, 2934 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

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
051004002575 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030730002275 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010823002428 2001-08-23 BIENNIAL STATEMENT 2001-08-01
991019002596 1999-10-19 BIENNIAL STATEMENT 1999-08-01
970818000270 1997-08-18 CERTIFICATE OF INCORPORATION 1997-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7448358502 2021-03-06 0296 PPP 30 Carlton Dr, Orchard Park, NY, 14127-4524
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58415
Loan Approval Amount (current) 58415
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 Orchard Park, ERIE, NY, 14127-4524
Project Congressional District NY-23
Number of Employees 16
NAICS code 722513
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 58851.91
Forgiveness Paid Date 2021-12-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State