Search icon

TICCO ENTERPRISES CORPORATION

Company Details

Name: TICCO ENTERPRISES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700202
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 35 Knollwood Lane, Williamsville, NY, United States, 14221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN M. TICCO III DOS Process Agent 35 Knollwood Lane, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN M. TICCO III Chief Executive Officer 35 KNOLLWOOD LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 35 KNOLLWOOD LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-01-05 2025-01-05 Address 9292 HUNTING VALLEY ROAD SOUTH, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-01-05 Address 9292 HUNTING VALLEY ROAD SOUTH, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-01-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-16 2025-01-05 Address 9292 Hunting Valley Road South, Clarence, NY, 14031, USA (Type of address: Service of Process)
2015-01-26 2023-05-16 Address 33 MONTA VISTA CT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2015-01-26 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250105000048 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230516004752 2023-05-16 BIENNIAL STATEMENT 2023-01-01
150126010181 2015-01-26 CERTIFICATE OF INCORPORATION 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354797206 2020-04-15 0296 PPP 9292 HUNTING VALLEY RD, CLARENCE, NY, 14031-1539
Loan Status Date 2021-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1539
Project Congressional District NY-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19299.37
Forgiveness Paid Date 2021-05-14
5035878301 2021-01-23 0296 PPS 9292 HUNTING VALLEY RD, CLARENCE, NY, 14031-1539
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1539
Project Congressional District NY-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19203.09
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State