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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARIFF AFFILIATES, INC. 401(K) PLAN 2012 161419738 2015-03-30 TARIFF AFFILIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541219
Sponsor’s telephone number 5859249200
Plan sponsor’s address 23 COACH STREET, CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing MICHELE MARTONE
TARIFF AFFILIATES, INC. 401(K) PLAN 2011 161419738 2012-10-14 TARIFF AFFILIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541219
Sponsor’s telephone number 5859249200
Plan sponsor’s address 50 VICTOR HEIGHT PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161419738
Plan administrator’s name TARIFF AFFILIATES, INC.
Plan administrator’s address 50 VICTOR HEIGHT PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5859249200

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing ROBERT CALMAN
TARIFF AFFILIATES, INC. 401(K) PLAN 2010 161419738 2011-10-07 TARIFF AFFILIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541219
Sponsor’s telephone number 5859249200
Plan sponsor’s address 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161419738
Plan administrator’s name TARIFF AFFILIATES, INC.
Plan administrator’s address 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5859249200

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ROBERT CALMAN
TARIFF AFFILIATES, INC. 401(K) PLAN 2009 161419738 2010-10-07 TARIFF AFFILIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541219
Sponsor’s telephone number 5859249200
Plan sponsor’s address 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 161419738
Plan administrator’s name TARIFF AFFILIATES, INC.
Plan administrator’s address 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5859249200

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing ROBERT CALMAN

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

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)
1996-09-11 1998-04-15 Address 570 PACKETTS LANDING, 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: Service of Process)
1993-07-02 1996-09-11 Address 90 TIMBERLINE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1993-07-02 1996-09-11 Address 90 TIMBERLINE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1992-04-23 1996-09-11 Address 90 TIMBERLINE DR., PENFIELD, NY, 14526, USA (Type of address: Service of Process)

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
030124002613 2003-01-24 BIENNIAL STATEMENT 2002-04-01
000502002213 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980415002245 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960911002670 1996-09-11 BIENNIAL STATEMENT 1996-04-01
930702002129 1993-07-02 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953067007 2020-04-09 0219 PPP 23 Coach St. Suite 1D, CANANDAIGUA, NY, 14424-1504
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-1504
Project Congressional District NY-24
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48786.43
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State