Search icon

TIPICO COFFEE ROASTERS, LLC

Company Details

Name: TIPICO COFFEE ROASTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2017 (8 years ago)
Entity Number: 5222174
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 171 wellington road, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 171 wellington road, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2017-10-23 2021-11-20 Address 128 FARGO AVENUE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211120000510 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191121060001 2019-11-21 BIENNIAL STATEMENT 2019-10-01
180425000622 2018-04-25 CERTIFICATE OF PUBLICATION 2018-04-25
171023000390 2017-10-23 ARTICLES OF ORGANIZATION 2017-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214188604 2021-03-25 0296 PPP 202 Rhode Island St, Buffalo, NY, 14213-2060
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7998
Loan Approval Amount (current) 7998
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-2060
Project Congressional District NY-26
Number of Employees 1
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8058.92
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State