Search icon

TECHNIFLO CORPORATION

Company Details

Name: TECHNIFLO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1975 (50 years ago)
Entity Number: 378787
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: PO BOX 307, CLARENCE, NY, United States, 14031
Principal Address: 9730 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD F. WHITESELL Chief Executive Officer 9730 COUNTY ROAD, CLARENCE, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 307, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 9730 COUNTY ROAD, CLARENCE, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address PO BOX 307, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1999-09-29 2024-05-22 Address PO BOX 307, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1999-09-29 2024-05-22 Address PO BOX 307, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1995-06-12 1999-09-29 Address PO BOX 66, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1995-06-12 1999-09-29 Address PO BOX 66, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1983-06-03 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-09-09 1995-06-12 Address POST OFFICE BOX 311, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002595 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230110003631 2023-01-10 BIENNIAL STATEMENT 2021-09-01
20151209093 2015-12-09 ASSUMED NAME LLC INITIAL FILING 2015-12-09
130927002159 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110919003008 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090903002151 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071001002679 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051104002594 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030826002449 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010828002051 2001-08-28 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285197403 2020-05-12 0296 PPP 9730 County Road, Clarence Center, NY, 14032
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90169.51
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State