Search icon

TIM TRIER, INC.

Company Details

Name: TIM TRIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2004 (21 years ago)
Entity Number: 3044422
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Principal Address: 7 MICHAEL DR., SCHENECTADY, NY, United States, 12303
Address: PO BOX 2065, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY TRIER Chief Executive Officer 112 S COLLEGE ST, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2065, SCOTIA, NY, United States, 12302

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234552 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 112 S COLLEGE ST, SCHENECTADY, New York, 12305 Restaurant
0423-23-233210 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 112 S COLLEGE ST, SCHENECTADY, New York, 12305 Additional Bar
0423-23-234553 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 112 S COLLEGE, SCHENECTADY, New York, 12305 Additional Bar

History

Start date End date Type Value
2012-05-15 2018-12-20 Address 106 WYMAN ST, PO BOX 2065, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-05-15 Address 24 JOYOUS LANE, PO BOX 2065, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2006-04-12 2010-04-14 Address 24 JOYOUS LANE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2006-04-12 2018-12-20 Address 112 S. COLLEGE ST, SHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181220002029 2018-12-20 BIENNIAL STATEMENT 2018-04-01
120515002661 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100414002917 2010-04-14 BIENNIAL STATEMENT 2010-04-01
060412002455 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040423000549 2004-04-23 CERTIFICATE OF INCORPORATION 2004-04-23

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
121186.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
92400.00
Total Face Value Of Loan:
92400.00
Date:
2020-07-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
66000.00
Total Face Value Of Loan:
66000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66520.77
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92400
Current Approval Amount:
92400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93080.98

Court Cases

Court Case Summary

Filing Date:
2012-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
TIM TRIER, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State