Search icon

TATCO INSTALLATIONS, INC.

Company Details

Name: TATCO INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1995 (29 years ago)
Entity Number: 1968842
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 58-18 64TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN 2016 113291842 2017-05-04 TATCO INSTALLATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address 58-18 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing THOMAS FENRENBACH
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2015 113291842 2017-04-06 TATCO INSTALLATIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address 58-18 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing THOMAS FENRENBACH
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2014 113291842 2016-02-16 TATCO INSTALLATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address P.O. BOX 780131, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-02-16
Name of individual signing PETER ARENA
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2013 113291842 2015-04-06 TATCO INSTALLATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address P.O. BOX 780131, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing THOMAS FENRENBACH
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2012 113291842 2014-01-16 TATCO INSTALLATIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address P.O. BOX 780131, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2014-01-16
Name of individual signing WILLIAM CLEMANS
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2011 113291842 2013-03-25 TATCO INSTALLATIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address P.O. BOX 780131, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113291842
Plan administrator’s name TATCO INSTALLATIONS, INC.
Plan administrator’s address P.O. BOX 780131, MASPETH, NY, 11378
Administrator’s telephone number 7188944769

Signature of

Role Plan administrator
Date 2013-03-25
Name of individual signing WILLIAM CLEMANS
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2010 113291842 2012-02-13 TATCO INSTALLATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address P.O. BOX 780131, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113291842
Plan administrator’s name TATCO INSTALLATIONS, INC.
Plan administrator’s address P.O. BOX 780131, MASPETH, NY, 11378
Administrator’s telephone number 7188944769

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing WILLIAM CLEMANS
TATCO INSTALLATIONS, INC. CASH OR DEFERRED PLAN AND TRUST 2009 113291842 2011-01-20 TATCO INSTALLATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 337000
Sponsor’s telephone number 7188944769
Plan sponsor’s address P.O. BOX 780131, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113291842
Plan administrator’s name TATCO INSTALLATIONS, INC.
Plan administrator’s address P.O. BOX 780131, MASPETH, NY, 11378
Administrator’s telephone number 7188944769

Signature of

Role Plan administrator
Date 2011-01-20
Name of individual signing WILLIAM CLEMANS

Chief Executive Officer

Name Role Address
THOMAS FEHRENBACH Chief Executive Officer 58-18 64TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-18 64TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-11-19 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191003061230 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170823006154 2017-08-23 BIENNIAL STATEMENT 2015-10-01
131018006409 2013-10-18 BIENNIAL STATEMENT 2013-10-01
120111002361 2012-01-11 BIENNIAL STATEMENT 2011-10-01
100408003210 2010-04-08 BIENNIAL STATEMENT 2009-10-01
071114002880 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051202002183 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031020002622 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011004002600 2001-10-04 BIENNIAL STATEMENT 2001-10-01
000118002689 2000-01-18 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765758309 2021-01-21 0202 PPS 5818 64th St, Maspeth, NY, 11378-2817
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 871932.5
Loan Approval Amount (current) 871932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2817
Project Congressional District NY-06
Number of Employees 42
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 875396.34
Forgiveness Paid Date 2021-06-23
3009067709 2020-05-01 0202 PPP 58 18 64TH STREET, MASPETH, NY, 11378
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1067767
Loan Approval Amount (current) 1067767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 53
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1078550.85
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3078897 Intrastate Non-Hazmat 2023-07-28 1200 2021 2 2 Auth. For Hire
Legal Name TATCO INSTALLATIONS INC
DBA Name -
Physical Address 5818 64TH ST, MASPETH, NY, 11378-2817, US
Mailing Address 5818 64TH ST, MASPETH, NY, 11378-2817, US
Phone (718) 894-4769
Fax (718) 894-4773
E-mail TATCOINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207753 Employee Retirement Income Security Act (ERISA) 2022-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-12
Termination Date 2023-07-27
Date Issue Joined 2022-12-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TATCO INSTALLATIONS, INC.
Role Defendant
1000132 Employee Retirement Income Security Act (ERISA) 2011-02-10 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-02-10
Termination Date 2013-04-10
Date Issue Joined 2011-02-10
Section 1132
Status Terminated

Parties

Name EMPIRE STATE CARPENTERS,
Role Plaintiff
Name TATCO INSTALLATIONS, INC.
Role Defendant
0506629 Employee Retirement Income Security Act (ERISA) 2005-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-22
Termination Date 2005-09-26
Section 1132
Status Terminated

Parties

Name THE NEW YORK DISTRICT COUNCIL
Role Plaintiff
Name TATCO INSTALLATIONS, INC.
Role Defendant
1000132 Employee Retirement Income Security Act (ERISA) 2010-01-13 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-01-13
Termination Date 2011-02-08
Section 1132
Status Terminated

Parties

Name EMPIRE STATE CARPENTERS,
Role Plaintiff
Name TATCO INSTALLATIONS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State