Search icon

PROPERTY DEVELOPMENT OF THE TONAWANDAS, INC.

Company Details

Name: PROPERTY DEVELOPMENT OF THE TONAWANDAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241524
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2182 WEST OAKFIELD RD., Grand Island, NY, United States, 14072
Principal Address: 2182 W OAKFIELD RD., GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSTAFA TANBAKUCHI Chief Executive Officer 2182 W OAKFIELD RD., GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
MOSTAFA TANBAKUCHI DOS Process Agent 2182 WEST OAKFIELD RD., Grand Island, NY, United States, 14072

Licenses

Number Type Date Last renew date End date Address Description
0346-23-324931 Alcohol sale 2023-04-19 2023-04-19 2025-05-31 69 DELAWARE ST, TONAWANDA, New York, 14150 Catering Establishment

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 2182 W OAKFIELD RD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 2182 W OAKFIELD DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 2182 W OAKFIELD DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-08-02 Address 2182 W OAKFIELD RD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-08-02 Address 2182 W OAKFIELD DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-08-02 Address 2182 WEST OAKFIELD RD>, Grand Island, NY, 14072, USA (Type of address: Service of Process)
2023-07-21 2023-07-21 Address 2182 W OAKFIELD RD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2007-08-13 2023-07-21 Address 2182 W OAKFIELD DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-08-10 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802004184 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230721004139 2023-07-21 BIENNIAL STATEMENT 2021-08-01
190802061032 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006713 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006807 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006615 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110818002520 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090806002726 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070813003387 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050810000247 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216357307 2020-04-29 0296 PPP 69 Delaware St., Tonawanda, NY, 14150
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83646.27
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State