Search icon

TCP PETCOKE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TCP PETCOKE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1638371
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK SANDERS Chief Executive Officer 90 PARK AVENUE, 26TH FLOOR, NEW YORK, TX, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
133649267
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 750 TOWN AND COUNTRY BLVD., SUITE 550, HOUSTON, TX, 77020, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, TX, 10016, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, TX, 10016, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-06-25 Address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625000239 2025-06-16 AMENDMENT TO BIENNIAL STATEMENT 2025-06-16
250108003888 2025-01-08 BIENNIAL STATEMENT 2025-01-08
220531000427 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200514060022 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-19780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
816135.00
Total Face Value Of Loan:
816135.00

Trademarks Section

Serial Number:
97520393
Mark:
TCP
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-07-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TCP

Goods And Services

For:
Cooperative advertising and marketing services in the field of petroleum fuel
First Use:
1998-12-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
75693707
Mark:
TCP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1999-04-29
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TCP

Goods And Services

For:
COOPERATIVE ADVERTISING AND MARKETING SERVICES IN THE FIELD OF PETROLEUM FUEL
First Use:
1998-12-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$816,135
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$816,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$824,810.63
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $816,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State