Search icon

TAHOCO LOGISTICS, INC.

Company Details

Name: TAHOCO LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197421
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 400 RIVERWALK PARKWAY, SUITE 200A, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODERICK J KYLE Chief Executive Officer 400 RIVERWALK PARKWAY, SUITE 200A, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
TAHOCO LOGISTICS, INC. DOS Process Agent 400 RIVERWALK PARKWAY, SUITE 200A, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
202800420
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 400 RIVERWALK PARKWAY, SUITE 200, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 400 RIVERWALK PARKWAY, SUITE 200A, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-04-30 Address 400 RIVERWALK PARKWAY, SUITE 200A, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 400 RIVERWALK PARKWAY, SUITE 200A, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 400 RIVERWALK PARKWAY, SUITE 200, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430025379 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240603002519 2024-06-03 BIENNIAL STATEMENT 2024-06-03
130415006564 2013-04-15 BIENNIAL STATEMENT 2013-04-01
120503000787 2012-05-03 CERTIFICATE OF AMENDMENT 2012-05-03
090415002056 2009-04-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
88588.00
Total Face Value Of Loan:
88588.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88588
Current Approval Amount:
88588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89180.2

Date of last update: 29 Mar 2025

Sources: New York Secretary of State