Search icon

TRAIL TOWN SERVICES INC.

Company Details

Name: TRAIL TOWN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4956106
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 21 CHIPPENHAM DRIVE, PENFIELD, NY, United States, 14526
Principal Address: 1334 Fairport Rd, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY CLINE DOS Process Agent 21 CHIPPENHAM DRIVE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
JEFFREY CLINE Chief Executive Officer 1334 FAIRPORT RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1334 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2024-11-07 Address 1334 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-11-07 Address 21 CHIPPENHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2016-06-01 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2023-04-04 Address 21 CHIPPENHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001607 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230404003308 2023-04-04 BIENNIAL STATEMENT 2022-06-01
160601000622 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668917703 2020-05-01 0219 PPP 21 CHIPPENHAM DR, PENFIELD, NY, 14526
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96535
Loan Approval Amount (current) 96535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97667.62
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State