Search icon

TRIPI FRANKS LLC

Company Details

Name: TRIPI FRANKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301437
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 707 Kenmore Avenue, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
TRIPI FRANKS LLC DOS Process Agent 707 Kenmore Avenue, BUFFALO, NY, United States, 14223

Licenses

Number Type Date Last renew date End date Address Description
0267-22-313658 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 707 KENMORE AVE, TONAWANDA, New York, 14223 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
220708000424 2022-07-08 BIENNIAL STATEMENT 2020-09-01
140922006287 2014-09-22 BIENNIAL STATEMENT 2014-09-01
130212000846 2013-02-12 CERTIFICATE OF PUBLICATION 2013-02-12
130117001014 2013-01-17 CERTIFICATE OF AMENDMENT 2013-01-17
120927000711 2012-09-27 ARTICLES OF ORGANIZATION 2012-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651647110 2020-04-11 0296 PPP 707 kenmore avenue, BUFFALO, NY, 14223-3105
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14223-3105
Project Congressional District NY-26
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41948.76
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State