Search icon

TDA INDUSTRIES, INC.

Headquarter

Company Details

Name: TDA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1966 (59 years ago)
Entity Number: 199333
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd St., Suite 1618, Ste 1618, New York, NY, United States, 10168
Principal Address: 122 E 42ND ST, STE 1618, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. FREDRICK M. FRIEDMAN Chief Executive Officer 122 E 42ND ST, STE 1618, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
DAWN AVITABILE DOS Process Agent 122 East 42nd St., Suite 1618, Ste 1618, New York, NY, United States, 10168

Links between entities

Type:
Headquarter of
Company Number:
000-911-649
State:
Alabama
Type:
Headquarter of
Company Number:
1168856
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000096617
Phone:
2129721510

Latest Filings

Form type:
SC 13D/A
Filing date:
2004-09-22
File:
Form type:
SC 13D/A
Filing date:
2004-08-09
File:
Form type:
SC 13D/A
Filing date:
2003-04-15
File:
Form type:
4
Filing date:
2003-04-15
File:
Form type:
SC 13D
Filing date:
1999-03-29
File:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 122 E 42ND ST, STE 1618, NEW YORK, NY, 10168, 0118, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 20
2024-06-03 2024-06-03 Address 122 E 42ND ST, STE 1618, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
2024-02-26 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240603003576 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230612001814 2023-06-12 BIENNIAL STATEMENT 2022-06-01
200602060997 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008663 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006680 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
58315.00
Total Face Value Of Loan:
58315.00
Date:
2020-08-04
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:
58315.00
Total Face Value Of Loan:
58315.00

Trademarks Section

Serial Number:
73425110
Mark:
LE GRANDE CHEF
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-05-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LE GRANDE CHEF

Goods And Services

For:
Retail Food and Food Catering Services
First Use:
1982-10-12
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58315
Current Approval Amount:
58315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58903.95
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58315
Current Approval Amount:
58315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58842.04

Court Cases

Court Case Summary

Filing Date:
1999-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TDA INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
AMERICAN INT'L IND.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-08-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TDA INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN INTERNAT'L.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State