Search icon

TOWNE RED HOTS, INC.

Company Details

Name: TOWNE RED HOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1972 (53 years ago)
Entity Number: 330951
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 186 ALLEN STREET, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINE SCOURAS Chief Executive Officer 186 ALLEN STREET, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 ALLEN STREET, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2006-05-08 2014-11-17 Address 186 ALLEN STREET, BUFFALO, NY, 14201, 1516, USA (Type of address: Chief Executive Officer)
2000-05-16 2006-05-08 Address 1783 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-12-03 2000-05-16 Address 1783 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1992-12-03 2006-05-08 Address 1783 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1992-12-03 2006-05-08 Address 1783 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1972-05-26 1992-12-03 Address 932 KENMORE AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180518006252 2018-05-18 BIENNIAL STATEMENT 2018-05-01
141117006579 2014-11-17 BIENNIAL STATEMENT 2014-05-01
100519002984 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080515002547 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002879 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040511002588 2004-05-11 BIENNIAL STATEMENT 2004-05-01
C340937-2 2003-12-23 ASSUMED NAME CORP INITIAL FILING 2003-12-23
020422002242 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000516002999 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980504002406 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128647209 2020-04-15 0296 PPP 186 Allen Street, Buffalo, NY, 14201
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112800
Loan Approval Amount (current) 112800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-0001
Project Congressional District NY-26
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114271.04
Forgiveness Paid Date 2021-08-12
6531458308 2021-01-27 0296 PPS 186 Allen St, Buffalo, NY, 14201-1516
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193718
Loan Approval Amount (current) 193718
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-1516
Project Congressional District NY-26
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196281.45
Forgiveness Paid Date 2022-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State