Search icon

TARAVELLA MARKETING SPECIALTIES, INCORPORATED

Company Details

Name: TARAVELLA MARKETING SPECIALTIES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644637
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 99 CONISTON RD, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARAVELLA MARKETING SPECIALTIES INCORPORATED DOS Process Agent 99 CONISTON RD, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
LISA M TARAVELLA Chief Executive Officer 99 CONISTON RD, SNYDER, NY, United States, 14226

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 99 CONISTON RD, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 99 CONISTON RD, SNYDER, NY, 14226, 4661, USA (Type of address: Chief Executive Officer)
2003-09-08 2023-05-22 Address 99 CONISTON RD, SNYDER, NY, 14226, 4661, USA (Type of address: Chief Executive Officer)
2003-09-08 2023-05-22 Address 99 CONISTON RD, SNYDER, NY, 14226, 4661, USA (Type of address: Service of Process)
2001-05-30 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-30 2003-09-08 Address 459 POTOMAC AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002338 2023-05-22 BIENNIAL STATEMENT 2023-05-01
110607002446 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090423002454 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070524002793 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050719002449 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030908002506 2003-09-08 BIENNIAL STATEMENT 2003-05-01
010530000917 2001-05-30 CERTIFICATE OF INCORPORATION 2001-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095707104 2020-04-15 0296 PPP 99 Coniston Road, Buffalo, NY, 14226
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4145.72
Forgiveness Paid Date 2021-06-04
1717218410 2021-02-02 0296 PPS 99 Coniston Rd, Snyder, NY, 14226-4661
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4170
Loan Approval Amount (current) 4170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-4661
Project Congressional District NY-26
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4200.05
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State