Search icon

TDS ENTERPRISES, INC.

Company Details

Name: TDS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986049
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 550 SMITHTOWN BYPASS SUITE 212, SMITHTOWN, NY, United States, 11787
Principal Address: 550 SMITHTOWN BYPASS, SUITE 221, SMITHTOWN, NY, United States, 11787

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
TDS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113298373 2024-08-06 TDS ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing THOMAS STRIDIRON
TDS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113298373 2023-10-10 TDS ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing THOMAS STRIDIRON
TDS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113298373 2022-03-30 TDS ENTERPRISES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing THOMAS STRIDIRON
TDS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113298373 2021-03-31 TDS ENTERPRISES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing THOMAS STRIDIRON
TDS ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113298373 2020-08-11 TDS ENTERPRISES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing THOMAS STRIDIRON
TDS ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 113298373 2019-06-28 TDS ENTERPRISES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing THOMAS STRIDIRON
TDS ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2017 113298373 2018-06-29 TDS ENTERPRISES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8006396644
Plan sponsor’s address 732 SMITHTOWN BYPASS STE 302, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing THOMAS STRIDIRON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 SMITHTOWN BYPASS SUITE 212, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
THOMAS STRIDIRON Chief Executive Officer 550 SMITHTOWN BYPASS, STE. 221, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
000215002710 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980209002585 1998-02-09 BIENNIAL STATEMENT 1998-01-01
960102000011 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8616068405 2021-02-13 0235 PPS 732 Smithtown Byp Ste 302, Smithtown, NY, 11787-5020
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149250
Loan Approval Amount (current) 149250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5020
Project Congressional District NY-01
Number of Employees 10
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150278.17
Forgiveness Paid Date 2021-10-26
2120857104 2020-04-10 0235 PPP 732 Smithtown Bypass #302, SMITHTOWN, NY, 11787-5004
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-5004
Project Congressional District NY-01
Number of Employees 8
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164580.9
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003622 Franchise 2020-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2020-08-11
Termination Date 2020-12-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name DOUGLAS
Role Plaintiff
Name TDS ENTERPRISES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State