Search icon

TSS FOAM INDUSTRIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TSS FOAM INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1994 (32 years ago)
Entity Number: 1795162
ZIP code: 14423
County: Monroe
Place of Formation: New York
Principal Address: 2770 CALEDONIA LEROY ROAD, 152 NORTH STREET, Caledonia, NY, United States, 14423
Address: 2770 CALEDONIA LEROY ROAD, Caledonia, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL DILIBERTO DOS Process Agent 2770 CALEDONIA LEROY ROAD, Caledonia, NY, United States, 14423

Chief Executive Officer

Name Role Address
SAMUEL DILIBERTO Chief Executive Officer 2770 CALEDONIA LEROY ROAD, 152 NORTH STREET, CALEDONIA, NY, United States, 14423

Unique Entity ID

CAGE Code:
3NJW2
UEI Expiration Date:
2017-08-12

Business Information

Activation Date:
2016-08-12
Initial Registration Date:
2003-12-18

Commercial and government entity program

CAGE number:
3NJW2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-15

Contact Information

POC:
SAM DILIBERTO

History

Start date End date Type Value
1996-02-21 2005-01-27 Address 2770 W MAIN ST, CALEDONIA, NY, 14423, 0119, USA (Type of address: Chief Executive Officer)
1996-02-21 2005-01-27 Address 2770 W MAIN ST, COLEDONIA, NY, 14423, 0119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220512002147 2022-05-12 BIENNIAL STATEMENT 2022-02-01
140815002093 2014-08-15 BIENNIAL STATEMENT 2014-02-01
120814003233 2012-08-14 BIENNIAL STATEMENT 2012-02-01
100302002649 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080506002195 2008-05-06 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
76747.82
Total Face Value Of Loan:
76747.82

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-12-12
Type:
Planned
Address:
2770 WEST MAIN STREET, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$76,747.82
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,747.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$77,733.98
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $76,746.82
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 538-2876
Add Date:
2006-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State