Search icon

LOU TERRAGNOLI & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOU TERRAGNOLI & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2567980
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5854 MAIN STREET / UNIT #401, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5854 MAIN STREET / UNIT #401, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LOUIS J TERRAGNOLI Chief Executive Officer 5854 MAIN STREET / UNIT #401, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161598147
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-30 2010-10-28 Address 5854 MAIN ST, UNIT #401, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-09-30 2010-10-28 Address 5854 MAIN ST, UNIT #401, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-10-27 2010-10-28 Address 5854 MAIN STREET, UNIT 401, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022002074 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101028002107 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081114003046 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061207002670 2006-12-07 BIENNIAL STATEMENT 2006-10-01
041228002574 2004-12-28 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
12250.00
Total Face Value Of Loan:
12250.00
Date:
2020-08-05
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15124.52
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12250
Current Approval Amount:
12250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12310.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State