Search icon

TRASON DEVELOPMENT CORPORATION

Company Details

Name: TRASON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1979 (46 years ago)
Entity Number: 535399
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: 8171 COLE RD, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8171 COLE RD, COLDEN, NY, United States, 14033

Chief Executive Officer

Name Role Address
TRACY HIRSCH Chief Executive Officer 8171 COLE RD, COLDEN, NY, United States, 14033

History

Start date End date Type Value
2001-01-17 2003-01-07 Address 8171 COLE ROAD, COLDEN, NY, 14033, 9731, USA (Type of address: Principal Executive Office)
2001-01-17 2003-01-07 Address 1171 DELAWARE AVENUE, BUFFALO, NY, 14209, 1401, USA (Type of address: Chief Executive Officer)
2001-01-17 2003-01-07 Address 1171 DELAWARE AVENUE, BUFFALO, NY, 14209, 1401, USA (Type of address: Service of Process)
1993-05-06 2001-01-17 Address 1171 DELAWARE AVENUE, BUFFALO, NY, 14209, 1401, USA (Type of address: Chief Executive Officer)
1993-05-06 2001-01-17 Address 1171 DELAWARE AVENUE, BUFFALO, NY, 14209, 1401, USA (Type of address: Service of Process)
1993-05-06 2001-01-17 Address 101 SQUIRE DRIVE, ORCHARD PARK, NY, 14127, 3414, USA (Type of address: Principal Executive Office)
1979-01-26 1993-05-06 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170726050 2017-07-26 ASSUMED NAME CORP INITIAL FILING 2017-07-26
070109002643 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050218002077 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030107002603 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010117002038 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990112002389 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970219002607 1997-02-19 BIENNIAL STATEMENT 1997-01-01
940111002409 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930506002690 1993-05-06 BIENNIAL STATEMENT 1993-01-01
A547786-3 1979-01-26 CERTIFICATE OF INCORPORATION 1979-01-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4413875001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRASON DEVELOPMENT CORPORATION
Recipient Name Raw TRASON DEVELOPMENT CORPORATION
Recipient DUNS 099333569
Recipient Address 7350 BOSTON STATE ROAD, HAMBURG, ERIE, NEW YORK, 14075-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522107110 2020-04-11 0296 PPP 7346 Boston State Rd, Hamburg, NY, 14075-6973
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6973
Project Congressional District NY-23
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10108.49
Forgiveness Paid Date 2021-05-20
5821958407 2021-02-09 0296 PPS 7346 Boston State Rd, Hamburg, NY, 14075-6973
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6973
Project Congressional District NY-23
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66432.16
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State