Search icon

TMA & SONS, INC.

Company Details

Name: TMA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2007 (18 years ago)
Entity Number: 3490756
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2352 GRAND ISLAND BOULEVARD, Suite 5, GRAND ISLAND, NY, United States, 14072
Principal Address: 2352 GRAND ISLAND BOULEVARD, 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
TONI MARIE AMANTIA-LARIVIERE Chief Executive Officer 2352 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2352 GRAND ISLAND BOULEVARD, Suite 5, GRAND ISLAND, NY, United States, 14072

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331229 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 2352 GRAND ISLAND BLVD, GRAND ISLAND, New York, 14072 Restaurant

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 3300 WARNER DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 2352 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2013-08-09 2024-10-30 Address 3300 WARNER DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2013-08-09 2024-10-30 Address 3300 WARNER DR, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2011-05-11 2013-08-09 Address 1925 BUSH RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030019450 2024-10-30 BIENNIAL STATEMENT 2024-10-30
130809002050 2013-08-09 BIENNIAL STATEMENT 2013-03-01
110511002421 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090312003160 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070316000912 2007-03-16 CERTIFICATE OF INCORPORATION 2007-03-16

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
65224.28
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
73920.00
Total Face Value Of Loan:
73920.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73920
Current Approval Amount:
73920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74634.9

Date of last update: 28 Mar 2025

Sources: New York Secretary of State