Search icon

TOTAL EMBROIDERY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL EMBROIDERY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405708
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 500 Buffalo Rd, STE 16, East Aurora, NY, United States, 14052
Principal Address: 233 FILLMORE AVE, STE 16, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL EMBROIDERY SERVICES INC. DOS Process Agent 500 Buffalo Rd, STE 16, East Aurora, NY, United States, 14052

Chief Executive Officer

Name Role Address
DAN DADDARIO Chief Executive Officer 223 FILLMORE AVE, STE 16, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 223 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2018-10-11 2024-05-17 Address 233 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2018-08-08 2024-05-17 Address 223 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2018-08-08 2018-10-11 Address 233 FILLMORE AVE, STE 16, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2014-08-08 2018-08-08 Address 152 SONWIL DR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517002844 2024-05-17 BIENNIAL STATEMENT 2024-05-17
200810060242 2020-08-10 BIENNIAL STATEMENT 2020-08-01
181011000293 2018-10-11 CERTIFICATE OF CHANGE 2018-10-11
180808006106 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160810006291 2016-08-10 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
26900.00
Total Face Value Of Loan:
26900.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-04-28
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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27133.62
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27244.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State