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
040422002280 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020419002440 2002-04-19 BIENNIAL STATEMENT 2002-04-01
000502002694 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980417002246 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960506002541 1996-05-06 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237118300 2021-01-23 0296 PPS 1402 Millersport Hwy, Williamsville, NY, 14221-2923
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294896
Loan Approval Amount (current) 294896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-2923
Project Congressional District NY-26
Number of Employees 82
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 299311.25
Forgiveness Paid Date 2022-08-04
3989847810 2020-05-27 0296 PPP 7800 Transit Road, BUFFALO, NY, 14221-4118
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211300
Loan Approval Amount (current) 211300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-4118
Project Congressional District NY-26
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214586.89
Forgiveness Paid Date 2021-12-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State