Search icon

T.P.O. CORP.

Company Details

Name: T.P.O. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265828
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 500 BULLIS ROAD, WEST SENECA, NY, United States, 14224
Address: 500 BULLIS ROAD, West Seneca, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY O'DONNELL Chief Executive Officer 500 BULLIS ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
TIMOTHY O'DONNELL DOS Process Agent 500 BULLIS ROAD, West Seneca, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161551977
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-06-19 Address 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-06-19 Address 217 Garry Drive, West Seneca, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000544 2024-06-19 BIENNIAL STATEMENT 2024-06-19
230511004312 2023-05-11 BIENNIAL STATEMENT 2022-06-01
200602061557 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007556 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007596 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
205500.00
Total Face Value Of Loan:
205500.00
Date:
2020-04-13
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:
205500.00
Total Face Value Of Loan:
205500.00
Date:
2014-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2014-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205500
Current Approval Amount:
205500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208270.03
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205500
Current Approval Amount:
205500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208185.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State