Search icon

TUFAMERICA, INC.

Company Details

Name: TUFAMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1991 (34 years ago)
Entity Number: 1573822
ZIP code: 11579
County: New York
Place of Formation: New York
Address: PO BOX 43, SEACLIFF, NY, United States, 11579
Principal Address: 10 WEST 37TH STREET, SUITE 601, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON FUCHS Chief Executive Officer 350 WEST 50TH ST, 24F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KELLY D TALCOTT DOS Process Agent PO BOX 43, SEACLIFF, NY, United States, 11579

History

Start date End date Type Value
2009-07-21 2011-11-23 Address 10 WEST S7TH ST, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-07-21 2011-11-23 Address C/O LEWIS & HARD LLP, 45 MAIN ST STE 818, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-03-14 2009-07-21 Address 250 WEST 49TH ST, STE 705, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-03-14 2009-07-21 Address 250 WEST 49TH ST, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-09-06 2007-03-14 Address SUITE 704, 161 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111123002791 2011-11-23 BIENNIAL STATEMENT 2011-09-01
090721002244 2009-07-21 BIENNIAL STATEMENT 2007-09-01
070314002515 2007-03-14 BIENNIAL STATEMENT 2005-09-01
020826000114 2002-08-26 ANNULMENT OF DISSOLUTION 2002-08-26
DP-1412577 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24
910906000385 1991-09-06 CERTIFICATE OF INCORPORATION 1991-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3737327800 2020-05-27 0202 PPP 439 W 43rd Street Bsmt 1, New York, NY, 10036-5329
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31090
Loan Approval Amount (current) 31090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5329
Project Congressional District NY-12
Number of Employees 11
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31283.35
Forgiveness Paid Date 2021-02-01
5402778701 2021-04-02 0202 PPS 444 W.50th Street Ground Floor, New York, NY, 10019
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) 27907
Loan Approval Amount (current) 27907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 11
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28060.49
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State