Search icon

TBF ENTERPRISES, INC.

Company Details

Name: TBF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813989
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1402 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14221
Principal Address: 10105 Shamus Lane, Clarence, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1402 MILLERSPORT HIGHWAY, AMHERST, NY, United States, 14221

Chief Executive Officer

Name Role Address
PAUL SANTORA Chief Executive Officer 1402 MILLERSPORT HWY, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-333512 Alcohol sale 2023-03-24 2023-03-24 2025-03-31 1402 MILLERSPORT HGWY, WILLIAMSVILLE, New York, 14221 Restaurant

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 1402 MILLERSPORT HWY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-05-06 2023-04-18 Address 1402 MILLERSPORT HWY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-05-06 2000-05-02 Address 31 FORESTBROOK COURT, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1994-04-20 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-20 2023-04-18 Address 1402 MILLERSPORT HIGHWAY, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418000541 2023-04-18 BIENNIAL STATEMENT 2022-04-01
120614002208 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100603002602 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080703002136 2008-07-03 BIENNIAL STATEMENT 2008-04-01
060505002531 2006-05-05 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294896
Current Approval Amount:
294896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
299311.25
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211300
Current Approval Amount:
211300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
214586.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State