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
Name | Role | Address |
---|---|---|
JOHN M. TICCO III | DOS Process Agent | 35 Knollwood Lane, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN M. TICCO III | Chief Executive Officer | 35 KNOLLWOOD LANE, WILLIAMSVILLE, NY, United States, 14221 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5035878301 | 2021-01-23 | 0296 | PPS | 9292 HUNTING VALLEY RD, CLARENCE, NY, 14031-1539 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State