Search icon

TBROTHERS PROPERTY, INC.

Company Details

Name: TBROTHERS PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2020 (5 years ago)
Entity Number: 5693844
ZIP code: 14032
County: Niagara
Place of Formation: New York
Address: 9560 TONAWANDA CREEK ROAD, NORTH TONAWANDA, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9560 TONAWANDA CREEK ROAD, NORTH TONAWANDA, NY, United States, 14032

History

Start date End date Type Value
2023-01-26 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-22 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200122010321 2020-01-22 CERTIFICATE OF INCORPORATION 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647908407 2021-02-09 0296 PPS 9560 Tonawanda Creek Rd, Clarence Center, NY, 14032-9632
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54910
Loan Approval Amount (current) 54910
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 Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9632
Project Congressional District NY-23
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55278.57
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State