Search icon

T.A. PASSERO AGENCY, INC.

Company Details

Name: T.A. PASSERO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2003 (21 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 2983204
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 10065 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304
Principal Address: 10065 NIAGARA FALLS BLVD, SUITE 1, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10065 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
THEODORE A PASSERO Chief Executive Officer 10065 NIAGARA FALLS BLVD, SUITE 1, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2009-12-15 2023-07-06 Address 10065 NIAGARA FALLS BLVD, SUITE 1, NIAGARA FALLS, NY, 14304, 2728, USA (Type of address: Chief Executive Officer)
2009-12-15 2023-07-06 Address 10065 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 2728, USA (Type of address: Service of Process)
2006-01-13 2009-12-15 Address 8575 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 2550, USA (Type of address: Chief Executive Officer)
2006-01-13 2009-12-15 Address 8575 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, 2550, USA (Type of address: Principal Executive Office)
2003-12-01 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-01 2009-12-15 Address 8575 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, 2550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706005247 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
131227002254 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111229002292 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091215002585 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071213002625 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060113003053 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031201000374 2003-12-01 CERTIFICATE OF INCORPORATION 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547497104 2020-04-15 0296 PPP 10065 Niagara Falls Boulevard Suite 1, Niagara Falls, NY, 14304
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
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 Niagara Falls, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25747.29
Forgiveness Paid Date 2020-11-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State