Search icon

TORRIERE HOLDINGS INC.

Company Details

Name: TORRIERE HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364430
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 7304 BERKSHIRE DRIVE, Suite 301, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 57 CANAL ST, STE 301, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY GIOVE DOS Process Agent 7304 BERKSHIRE DRIVE, Suite 301, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
JOSEPH TORRIERE Chief Executive Officer 57 CANAL ST, STE 301, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 330 S. TRANSIT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 57 CANAL ST, STE 301, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-01-13 2025-02-03 Address 330 S. TRANSIT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-01-13 2024-01-13 Address 330 S. TRANSIT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-01-13 2024-01-13 Address 57 CANAL ST, STE 301, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-01-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-13 2025-02-03 Address 57 CANAL ST, STE 301, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-01-13 2025-02-03 Address 7304 BERKSHIRE DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2021-05-03 2024-01-13 Address 330 S. TRANSIT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2016-06-29 2024-01-13 Address 50 FOUNTAIN PLAZA STE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001583 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240113000265 2024-01-13 BIENNIAL STATEMENT 2024-01-13
210503061866 2021-05-03 BIENNIAL STATEMENT 2021-02-01
160629000106 2016-06-29 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-29
130222000923 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390277309 2020-04-28 0296 PPP 330 S. Transit Road, Lockport, NY, 14094
Loan Status Date 2021-03-02
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 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 Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 561110
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 41830.22
Forgiveness Paid Date 2020-11-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State