Search icon

T & T METAL SALES LLC

Company Details

Name: T & T METAL SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2019 (6 years ago)
Entity Number: 5540247
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 90 PEARCE AVE., TONAWANDA, NY, United States, 14150

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
T&T LEGACY METALS DOS Process Agent 90 PEARCE AVE., TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2019-04-24 2021-04-06 Address 1868 NIAGARA FALLS BLVD., STE 208, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060418 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190819000432 2019-08-19 CERTIFICATE OF PUBLICATION 2019-08-19
190424010328 2019-04-24 ARTICLES OF ORGANIZATION 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208097109 2020-04-14 0296 PPP 1868 Niagara Falls Blvd, TONAWANDA, NY, 14150
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12328.35
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State