Search icon

TRM ARCHITECTURE, DESIGN AND PLANNING, P.C.

Company Details

Name: TRM ARCHITECTURE, DESIGN AND PLANNING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049128
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 448 DELAWARE AVE, SUITE 201, BUFFALO, NY, United States, 14202
Address: 448 Delaware Avenue, SUITE 201, Buffalo, NY, United States, 14202

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW P MOSCATI AIA Chief Executive Officer 448 DELAWARE AVE, SUITE 201, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
TRM ARCHITECTURE, DESIGN AND PLANNING, P.C. DOS Process Agent 448 Delaware Avenue, SUITE 201, Buffalo, NY, United States, 14202

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 448 DELAWARE AVE, SUITE 201, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-11-26 Address 448 DELAWARE AVE, SUITE 201, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-20 2024-11-26 Address 448 DELAWARE AVENUE, SUITE 201, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2023-12-20 2023-12-20 Address 448 DELAWARE AVE, SUITE 201, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-05-01 2023-12-20 Address 448 DELAWARE AVENUE, SUITE 201, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-05-01 2023-12-20 Address 448 DELAWARE AVE, SUITE 201, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2016-05-18 2018-05-01 Address 448 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-06-27 2016-05-18 Address 448 DELAWARE AVENUE, BUFFALO, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000021 2024-11-26 BIENNIAL STATEMENT 2024-11-26
231220004430 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200504060289 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006265 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160518006506 2016-05-18 BIENNIAL STATEMENT 2016-05-01
120504006298 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100607002519 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080627002091 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060615002525 2006-06-15 BIENNIAL STATEMENT 2006-05-01
040505000139 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4347637101 2020-04-13 0296 PPP 448 Delaware Avenue, Sutie 201, BUFFALO, NY, 14202-1548
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117786
Loan Approval Amount (current) 117786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1548
Project Congressional District NY-26
Number of Employees 9
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118938.04
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State