Search icon

TCR, TENNIS CLUB OF RIVERDALE, INC.

Company Details

Name: TCR, TENNIS CLUB OF RIVERDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (31 years ago)
Entity Number: 1768248
ZIP code: 06831
County: Bronx
Place of Formation: New York
Address: 7 Sherwood Ave, Greenwich, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KLIPSTEIN Chief Executive Officer 2600 NETHERLAND AVE., BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
JEFFREY KLIPSTEIN DOS Process Agent 7 Sherwood Ave, Greenwich, CT, United States, 06831

Licenses

Number Type Date Last renew date End date Address Description
0370-25-101034 Alcohol sale 2025-01-17 2025-01-17 2025-01-31 2600 NETHERLAND AVENUE, RIVERDALE, NY, 10463 Food & Beverage Business
0340-23-131768 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 2600 NETHERLAND AVENUE, RIVERDALE, New York, 10463 Restaurant

History

Start date End date Type Value
1993-10-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-29 2024-08-01 Address 302 EAST SHORE ROAD, GREAT NECK, NY, 11032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033527 2024-08-01 BIENNIAL STATEMENT 2024-08-01
931029000302 1993-10-29 CERTIFICATE OF INCORPORATION 1993-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-30 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2023-01-30 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-01-18 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2023-01-18 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Complaint Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-09-30 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-11-19 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-07-11 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Investigation Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-06-04 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-05-22 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2019-05-10 No data 2600 NETHERLAND AVENUE, BX, 10463 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017824 LE INVOICED 2019-04-12 5200 Legal Escrow
2727814 SL VIO CREDITED 2018-01-12 5200 SL - Sick Leave Violation
2623520 SL VIO INVOICED 2017-06-12 5000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8558007109 2020-04-15 0202 PPP 2600 Netherland Avenue, Bronx, NY, 10463
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 820615
Loan Approval Amount (current) 820615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 108
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 830035.21
Forgiveness Paid Date 2021-06-15
4115878307 2021-01-22 0202 PPS 2600 Netherland Ave, Bronx, NY, 10463-4801
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760935
Loan Approval Amount (current) 760935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-4801
Project Congressional District NY-15
Number of Employees 78
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 765167.05
Forgiveness Paid Date 2021-08-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State