Search icon

TORRIERE HOLDINGS INC.

Company claim

Is this your business?

Get access!

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 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41830.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State