Search icon

T.P.F. NURSING REGISTRY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T.P.F. NURSING REGISTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1435812
ZIP code: 06855
County: Kings
Place of Formation: New York
Address: 198 Avenue of Americas, Suite 1, Norwalk, CT, United States, 06855
Principal Address: 2 Cloverly Circle, SUITE I, Norwalk, CT, United States, 06855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY FERGUSON DOS Process Agent 198 Avenue of Americas, Suite 1, Norwalk, CT, United States, 06855

Chief Executive Officer

Name Role Address
TIMOTHY FERGUSON Chief Executive Officer 198 6TH AVENUE, SUITE I, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
487d0dc3-7f47-ee11-9076-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000805545
State:
RHODE ISLAND

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
TIMOTHY FERGUSON
User ID:
P1823481
Trade Name:
TPF NURSING REGISTRY INC

Unique Entity ID

Unique Entity ID:
YGLPJWMA1FC9
CAGE Code:
73SE0
UEI Expiration Date:
2025-08-22

Business Information

Doing Business As:
TPF NURSING REGISTRY INC
Activation Date:
2024-08-26
Initial Registration Date:
2014-04-03

Commercial and government entity program

CAGE number:
73SE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
TIMOTHY P. FERGUSON
Corporate URL:
http://tpfnursing.com

Form 5500 Series

Employer Identification Number (EIN):
113011298
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, 8305, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-01-16 Address 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, 8305, USA (Type of address: Service of Process)
2020-07-29 2024-01-16 Address 198 6TH AVENUE, SUITE I, NEW YORK, NY, 10013, 8305, USA (Type of address: Chief Executive Officer)
2012-05-22 2020-07-29 Address 121 W 11TH STREET, GROUND FLR, NEW YORK, NY, 10011, 8305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116002260 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200729060398 2020-07-29 BIENNIAL STATEMENT 2020-04-01
120522003043 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100420002040 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080407002155 2008-04-07 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
973980.00
Total Face Value Of Loan:
973980.00
Date:
2013-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35700.00
Total Face Value Of Loan:
35700.00

Paycheck Protection Program

Jobs Reported:
144
Initial Approval Amount:
$973,980
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$973,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$986,317.08
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $973,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State