Search icon

TRI-TOWN CONSTRUCTION, INC.

Company Details

Name: TRI-TOWN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890584
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 66 ORCHARD PL, BUFFALO, NY, United States, 14225
Principal Address: 66 ORCHARD PL, CHEEKOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK TRZECIAK JR. Chief Executive Officer 66 ORCHARD PL, CHEEKOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
TRI-TOWN CONSTRUCTION, INC. DOS Process Agent 66 ORCHARD PL, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2017-04-04 2019-04-12 Address 66 ORCHARD PLACE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2005-08-22 2015-04-02 Address 66 ORCHARD PL, CHEEKOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2005-08-22 2015-04-02 Address 66 ORCHARD PL, CHEEKOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2003-07-23 2017-04-04 Address 66 ORCHARD PL, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2003-05-19 2003-07-23 Address 10 GARDENWOOD LN, KENMORE, NY, 14223, USA (Type of address: Service of Process)
2003-04-03 2003-05-19 Address 10 EDGEWOOD, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412060209 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006185 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006411 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130611006516 2013-06-11 BIENNIAL STATEMENT 2013-04-01
110504002765 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090508002073 2009-05-08 BIENNIAL STATEMENT 2009-04-01
050822002001 2005-08-22 BIENNIAL STATEMENT 2005-04-01
030723000762 2003-07-23 CERTIFICATE OF CHANGE 2003-07-23
030519000533 2003-05-19 CERTIFICATE OF CHANGE 2003-05-19
030403000651 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359238403 2021-02-04 0296 PPS 66 Orchard Pl, Cheektowaga, NY, 14225-3416
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71367.08
Loan Approval Amount (current) 71367.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-3416
Project Congressional District NY-26
Number of Employees 8
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72475.71
Forgiveness Paid Date 2022-08-29
9919317207 2020-04-28 0296 PPP 66 Orchard Pl, Cheektowaga, NY, 14225-3416
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-3416
Project Congressional District NY-26
Number of Employees 15
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73807.66
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State