Search icon

T-P OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T-P OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929506
ZIP code: 13788
County: Delaware
Place of Formation: New York
Address: 255 MAPLE AVE, HOBART, NY, United States, 13788

Contact Details

Phone +1 607-538-9681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE M KAUFMAN DOS Process Agent 255 MAPLE AVE, HOBART, NY, United States, 13788

Chief Executive Officer

Name Role Address
CHRISTINE M KAUFMAN Chief Executive Officer 255 MAPLE AVE, HOBART, NY, United States, 13788

National Provider Identifier

NPI Number:
1336596014

Authorized Person:

Name:
CHRISTINE MARION KAUFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
6075389681

History

Start date End date Type Value
2011-06-16 2013-06-06 Address 255 MAPLE AVE, HOBART, NY, 13788, USA (Type of address: Principal Executive Office)
2007-06-14 2011-06-16 Address 10723 COUNTY HIGHWAY 18, S KORTRIGHT, NY, 13842, USA (Type of address: Service of Process)
2007-06-14 2011-06-16 Address 10723 COUNTY HIGHWAY 18, PO BOX 100, S KORTRIGHT, NY, 13842, 0100, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-06-16 Address 10723 COUNTY HIGHWAY 18, SS KORTRIGHT, NY, 13842, USA (Type of address: Principal Executive Office)
2005-08-17 2007-06-14 Address 10723 CT HWY 18, SOUTH KORTRIGHT, NY, 13842, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060231 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061163 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006916 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006619 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006644 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-15
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:
105000.00
Total Face Value Of Loan:
105000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
106233.75
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
105431.67

Motor Carrier Census

DBA Name:
CIRCLE OF LIFE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 538-9681
Add Date:
2016-11-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
18
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State