Search icon

TEN THIRTY-EIGHT MANAGEMENT CORP.

Company Details

Name: TEN THIRTY-EIGHT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1985 (40 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 966216
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F. BRINKWORTH Chief Executive Officer 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1038 ABBOTT ROAD, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2022-03-21 2025-03-10 Address 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Chief Executive Officer)
2022-03-21 2025-03-10 Address 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Service of Process)
2021-12-31 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-18 2022-03-21 Address 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Service of Process)
1993-02-18 2022-03-21 Address 1038 ABBOTT ROAD, BUFFALO, NY, 14220, 2734, USA (Type of address: Chief Executive Officer)
1985-01-14 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-01-14 1993-02-18 Address 1038 ABBOTT RD., BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002150 2025-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-04
220321003149 2021-12-31 CERTIFICATE OF PAYMENT OF TAXES 2021-12-31
DP-1805219 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090123003131 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070207002644 2007-02-07 BIENNIAL STATEMENT 2007-01-01
990324002381 1999-03-24 BIENNIAL STATEMENT 1999-01-01
970304002696 1997-03-04 BIENNIAL STATEMENT 1997-01-01
930218002511 1993-02-18 BIENNIAL STATEMENT 1993-01-01
B181887-3 1985-01-14 CERTIFICATE OF INCORPORATION 1985-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442737210 2020-04-15 0296 PPP 1038 Abbott Road, Buffalo, NY, 14220
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
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 N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5593.88
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State