Search icon

TARIFF AFFILIATES INC.

Company Details

Name: TARIFF AFFILIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1992 (33 years ago)
Entity Number: 1631016
ZIP code: 14564
County: Ontario
Place of Formation: New York
Principal Address: 50 VICTOR HGTS PARKWAY, VICTOR, NY, United States, 14564
Address: 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ROBERT S CALMAN Chief Executive Officer 50 VICTOR HGTS PARKWAY, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161419738
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-12 2006-04-13 Address 50 VICTOR HGTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1998-04-15 2003-09-04 Address 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-04-15 2004-05-12 Address 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-04-15 2004-05-12 Address 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-04-15 Address 570 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100511002679 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080407002134 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060413003115 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040512002795 2004-05-12 BIENNIAL STATEMENT 2004-04-01
030904000625 2003-09-04 CERTIFICATE OF CHANGE 2003-09-04

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
48200.00
Total Face Value Of Loan:
48200.00

Trademarks Section

Serial Number:
77265396
Mark:
TARIFF AFFILIATES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-08-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TARIFF AFFILIATES

Goods And Services

For:
Telecommunications consultation
First Use:
2007-08-10
International Classes:
038 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48786.43

Date of last update: 15 Mar 2025

Sources: New York Secretary of State