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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429927102 2020-04-14 0248 PPP 112 S COLLEGE ST, SCHENECTADY, NY, 12305-1807
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1807
Project Congressional District NY-20
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66520.77
Forgiveness Paid Date 2021-02-09
8495278401 2021-02-13 0248 PPS 112 S College St, Schenectady, NY, 12305-1807
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1807
Project Congressional District NY-20
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93080.98
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State