Search icon

T.A. PASSERO AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.A. PASSERO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2003 (22 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

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

USAspending Awards / Financial Assistance

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:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25747.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State