Search icon

THOMAS R. LOCHNER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS R. LOCHNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 2003 (22 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 2926001
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 17 BERSFORD CT, 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 17 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
THOMAS R LOCHNER Chief Executive Officer 17 BERESFORD CT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2005-09-20 2024-08-15 Address 17 BERESFORD CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-07-01 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-01 2024-08-15 Address 17 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001007 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
130716002512 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110720002271 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706002629 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070712002664 2007-07-12 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-04-15
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:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,150.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $5,350
Utilities: $400
Mortgage Interest: $0
Rent: $1,350
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$6,960
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,987.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $6,959

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State