Search icon

T. E. CONNORS, INC.

Company Details

Name: T. E. CONNORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1968 (57 years ago)
Entity Number: 223140
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: CONNORS HOT DOG, 8905 LAKE SHORE RD, ANGOLA, NY, United States, 14006
Principal Address: 8905 LAKE SHORE ROAD, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. E. CONNORS, INC. DOS Process Agent CONNORS HOT DOG, 8905 LAKE SHORE RD, ANGOLA, NY, United States, 14006

Chief Executive Officer

Name Role Address
WILLIAM J CONNORS Chief Executive Officer 8995 IROQUOIS ROAD, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
1996-05-08 2012-05-17 Address CONNORS HOT DOG, 8905 LAKLE SHORE RD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)
1992-11-20 1996-05-08 Address % THE CORPORATION, 8905 LAKE SHORE RD, ANGOLA, NY, 14006, USA (Type of address: Service of Process)
1968-05-09 1992-11-20 Address 8905 LAKE SHORE RD., ANGOLA, NY, 14006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517006239 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100521002732 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080625002199 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060505002622 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040510002494 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020423002628 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000503002538 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980427002890 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960508002366 1996-05-08 BIENNIAL STATEMENT 1996-05-01
C229199-2 1995-11-27 ASSUMED NAME CORP INITIAL FILING 1995-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5631557103 2020-04-13 0296 PPP 8905 lakeshore rd, ANGOLA, NY, 14006
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56377
Loan Approval Amount (current) 56377
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 Unanswered
Project Address ANGOLA, ERIE, NY, 14006-0001
Project Congressional District NY-23
Number of Employees 29
NAICS code 722511
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 57087.5
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State