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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
27907.00
Total Face Value Of Loan:
27907.00
Date:
2021-03-30
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:
-29495.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
31090.00
Total Face Value Of Loan:
31090.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31090
Current Approval Amount:
31090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31283.35
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27907
Current Approval Amount:
27907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28060.49

Court Cases

Court Case Summary

Filing Date:
2024-08-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TUFAMERICA, INC.
Party Role:
Plaintiff
Party Name:
VAPAC MUSIC PUBLISHING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
UNIVERSAL MUSIC PUBLISHING, IN
Party Role:
Defendant
Party Name:
TUFAMERICA, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
BRIDGEPORT MUSIC INC.,
Party Role:
Plaintiff
Party Name:
TUFAMERICA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State