Search icon

TCP PETCOKE CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCP PETCOKE CORPORATION 401(K) PLAN 2023 133649267 2024-09-27 TCP PETCOKE CORPORATION 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing MATTHEW DECKINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-27
Name of individual signing MATTHEW DECKINGER
Valid signature Filed with authorized/valid electronic signature
TCP PETCOKE CORPORATION PENSION PLAN 2023 133649267 2024-10-11 TCP PETCOKE CORPORATION 21
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 850760664
Plan administrator’s name PENSION PLAN COMMITTEE, TCP PETCOKE CORPORATION
Plan administrator’s address 90 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125129720
TCP PETCOKE CORPORATION PENSION PLAN 2023 133649267 2024-10-15 TCP PETCOKE CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 850760664
Plan administrator’s name PENSION PLAN COMMITTEE, TCP PETCOKE CORPORATION
Plan administrator’s address 90 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125129720

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MATTHEW DECKINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MATTHEW DECKINGER
Valid signature Filed with authorized/valid electronic signature
TCP PETCOKE CORPORATION 401(K) PLAN 2022 133649267 2023-08-24 TCP PETCOKE CORPORATION 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing RADHA RAMNAUTH
Role Employer/plan sponsor
Date 2023-08-24
Name of individual signing RADHA RAMNAUTH
TCP PETCOKE CORPORATION PENSION PLAN 2022 133649267 2023-10-19 TCP PETCOKE CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 850760664
Plan administrator’s name PENSION PLAN COMMITTEE, TCP PETCOKE CORPORATION
Plan administrator’s address 90 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125129720

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing MATTHEW DECKINGER
Role Employer/plan sponsor
Date 2023-10-19
Name of individual signing MATTHEW DECKINGER
TCP PETCOKE CORPORATION PENSION PLAN 2022 133649267 2023-10-12 TCP PETCOKE CORPORATION 25
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 850760664
Plan administrator’s name PENSION PLAN COMMITTEE, TCP PETCOKE CORPORATION
Plan administrator’s address 90 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125129720

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MATTHEW DECKINGER
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing MATTHEW DECKINGER
TCP PETCOKE CORPORATION 401(K) PLAN 2021 133649267 2022-10-14 TCP PETCOKE CORPORATION 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 325900
Sponsor’s telephone number 4377777405
Plan sponsor’s address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing NATE FENNEMA
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing NATE FENNEMA
TCP PETCOKE CORPORATION PENSION PLAN 2021 133649267 2022-10-12 TCP PETCOKE CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 850760664
Plan administrator’s name PENSION PLAN COMMITTEE, TCP PETCOKE CORPORATION
Plan administrator’s address 90 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125129720

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing NATE FENNEMA
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing NATE FENNEMA
TCP PETCOKE CORPORATION PENSION PLAN 2020 133649267 2021-09-09 TCP PETCOKE CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 325900
Sponsor’s telephone number 2125129720
Plan sponsor’s address 90 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 850760664
Plan administrator’s name PENSION PLAN COMMITTEE, TCP PETCOKE CORPORATION
Plan administrator’s address 90 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2125129720

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing GARRY ZUK
TCP PETCOKE CORPORATION 401(K) PLAN 2020 133649267 2021-09-10 TCP PETCOKE CORPORATION 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 325900
Sponsor’s telephone number 2125129755
Plan sponsor’s address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing GARRY ZUK
Role Employer/plan sponsor
Date 2021-09-10
Name of individual signing GARRY ZUK

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

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 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)
2020-05-14 2025-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-02 2025-01-08 Address 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-05-01 2016-05-02 Address 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-05-01 2016-05-02 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-05-02 2014-05-01 Address 1114 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-05-02 2014-05-01 Address 1114 AVENUE OF AMERICAS, 1293 ELDRIDGE PARKWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
180501007205 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006563 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501006793 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120502006022 2012-05-02 BIENNIAL STATEMENT 2012-05-01
100506002802 2010-05-06 BIENNIAL STATEMENT 2010-05-01
080702002574 2008-07-02 BIENNIAL STATEMENT 2008-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186527105 2020-04-14 0202 PPP 90 Park Avenue, NEW YORK, NY, 10016
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816135
Loan Approval Amount (current) 816135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 824810.63
Forgiveness Paid Date 2021-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State