Search icon

T.C. YOUNG ENTERPRISES INC.

Company Details

Name: T.C. YOUNG ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3145747
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3 CHASE RD., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRISHA YOUNG Chief Executive Officer 3 CHASE RD., ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
T.C. YOUNG ENTERPRISES INC. DOS Process Agent 3 CHASE RD., ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2009-02-19 2013-01-15 Address 78 TARN TRAIL, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer)
2009-02-19 2013-01-15 Address 78 TARN TRAIL, GLENWOOD, NY, 14069, USA (Type of address: Principal Executive Office)
2005-01-05 2013-01-15 Address 78 TARN TRAIL, GLENWOOD, NY, 14069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115006274 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110120002805 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090219002653 2009-02-19 BIENNIAL STATEMENT 2009-01-01
050105000067 2005-01-05 CERTIFICATE OF INCORPORATION 2005-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4417605009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient T.C. YOUNG ENTERPRISES INC.
Recipient Name Raw T.C. YOUNG ENTERPRISES INC.
Recipient DUNS 620429634
Recipient Address SOUTHWESTERN BLVD, BUFFALO, ERIE, NEW YORK, 14224-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8987.00
Face Value of Direct Loan 164000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5561658403 2021-02-08 0296 PPS 1100 Southwestern Blvd, Buffalo, NY, 14224-4400
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61617.5
Loan Approval Amount (current) 61617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14224-4400
Project Congressional District NY-23
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61918.74
Forgiveness Paid Date 2021-08-18
4402967208 2020-04-27 0296 PPP 1100 Southwestern Boulevard, West Seneca, NY, 14224
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66017
Loan Approval Amount (current) 66017
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 West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66796.54
Forgiveness Paid Date 2021-07-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State