Search icon

TONY MARTIN AWARDS, INC.

Company Details

Name: TONY MARTIN AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1976 (49 years ago)
Entity Number: 407699
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3637 HARLEM RD., CHEEKTOWAGA, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE MARIE BURNS Chief Executive Officer 3637 HARLEM RD., CHEEKTOWAGA, NY, United States, 14215

DOS Process Agent

Name Role Address
TONY MARTIN AWARDS, INC. DOS Process Agent 3637 HARLEM RD., CHEEKTOWAGA, NY, United States, 14215

History

Start date End date Type Value
1995-04-06 2020-08-17 Address 3637 HARLEM RD., CHEEKTOWAGA, NY, 14215, 2097, USA (Type of address: Service of Process)
1976-08-17 1995-04-06 Address 26 WELLINGWOOD DR., AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060142 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801006361 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170912006017 2017-09-12 BIENNIAL STATEMENT 2016-08-01
140819006062 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120823006154 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100921002654 2010-09-21 BIENNIAL STATEMENT 2010-08-01
20081021068 2008-10-21 ASSUMED NAME CORP INITIAL FILING 2008-10-21
060822003007 2006-08-22 BIENNIAL STATEMENT 2006-08-01
040924002245 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020807002346 2002-08-07 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743307107 2020-04-15 0296 PPP 3637 Harlem Road, Buffalo, NY, 14215
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) 157997
Loan Approval Amount (current) 157997
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 Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159191.72
Forgiveness Paid Date 2021-01-25
3228048307 2021-01-21 0296 PPS 3637 Harlem Rd, Buffalo, NY, 14215-2011
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157997
Loan Approval Amount (current) 157997
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 Buffalo, ERIE, NY, 14215-2011
Project Congressional District NY-26
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159014.24
Forgiveness Paid Date 2021-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State