Search icon

TREAD CITY, INC.

Company Details

Name: TREAD CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3982992
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6514 Creek Holw, Lockport, NY, United States, 14094
Principal Address: 89 THOMPSON STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREAD CITY, INC. DOS Process Agent 6514 Creek Holw, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
THOMAS TRIGILIO Chief Executive Officer 89 THOMPSON STREET, NORTH TONAWANDA, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
273072259
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-11 2018-08-10 Address 6514 CREEK HOLW, LOCKPORT, NY, 14094, 6659, USA (Type of address: Service of Process)
2010-08-10 2016-08-11 Address 89 THOMPSON STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830002682 2021-08-30 BIENNIAL STATEMENT 2021-08-30
180810006034 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160811006032 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140805006122 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120829006123 2012-08-29 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
128857.00
Total Face Value Of Loan:
128857.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128857
Current Approval Amount:
128857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130367.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State