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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T P O CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161551977 | 2024-06-19 | T P O CORP | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | MICHELLE TAKACS |
Name | Role | Address |
---|---|---|
TIMOTHY O'DONNELL | Chief Executive Officer | 500 BULLIS ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TIMOTHY O'DONNELL | DOS Process Agent | 500 BULLIS ROAD, West Seneca, NY, United States, 14224 |
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 | 217 Garry Drive, West Seneca, NY, 14224, USA (Type of address: Service of Process) |
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 | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-02 | 2023-05-11 | Address | 217 GARRY DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2018-06-01 | 2023-05-11 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2018-06-01 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2020-06-02 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
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 |
140602007171 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120611006424 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100726002408 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080728002372 | 2008-07-28 | BIENNIAL STATEMENT | 2008-06-01 |
060524002611 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4085127100 | 2020-04-12 | 0296 | PPP | 500 Bullis Rd, West Seneca, NY, 14224-2512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3809728504 | 2021-02-24 | 0296 | PPS | 500 Bullis Rd, West Seneca, NY, 14224-2512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State