Search icon

TBF SOFTWARE INC.

Company Details

Name: TBF SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860855
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 23 CORONET LN, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TBF SOFTWARE INC. DOS Process Agent 23 CORONET LN, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PHILIP KOLOMEYSKY Chief Executive Officer 23 CORONET LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2018-10-09 2020-10-07 Address 23 CORONET LN, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-10-02 2002-10-01 Address 23 CORONET LN, PLAINVIEW, NY, 11803, 1940, USA (Type of address: Chief Executive Officer)
1998-10-23 2018-10-09 Address 23 CORONET LN, PLAINVIEW, NY, 11803, 1940, USA (Type of address: Service of Process)
1998-10-23 2000-10-02 Address 23 CORONET LN, PLAINVIEW, NY, 11803, 1940, USA (Type of address: Chief Executive Officer)
1996-11-04 1998-10-23 Address 23 CORONET LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-11-04 1998-10-23 Address 23 CORONET LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-11-04 1998-10-23 Address 23 CORONET LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1994-10-18 1996-11-04 Address 1818 AVENUE L APT 6A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060856 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181009006839 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003006068 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121010006028 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101119002168 2010-11-19 BIENNIAL STATEMENT 2010-10-01
080922002489 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060927002697 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041210002464 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021001002259 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001002002353 2000-10-02 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550267407 2020-05-14 0235 PPP 23 Coronet Lane, Plainview, NY, 11803
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10427
Loan Approval Amount (current) 10427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10556.98
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State