Search icon

TCS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120191
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: P.O. BOX 1275, WILLIAMSVILLE, NY, United States, 14231
Principal Address: 4564 N. BAILEY AVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A. TUFILLARO Chief Executive Officer P.O. BOX 1275, WILLIAMSVILLE, NY, United States, 14231

DOS Process Agent

Name Role Address
MARK A. TUFILLARO DOS Process Agent P.O. BOX 1275, WILLIAMSVILLE, NY, United States, 14231

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZVWVN73FL8H2
CAGE Code:
4VTF8
UEI Expiration Date:
2022-12-02

Business Information

Doing Business As:
TCS SYSTEMS
Activation Date:
2021-11-04
Initial Registration Date:
2007-09-22

History

Start date End date Type Value
2001-05-02 2003-04-10 Address 80 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1999-04-19 2001-05-02 Address 4552 N. BAILEY AVE., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-03-06 1999-04-19 Address 153 BRAMBLE COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030410002592 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010502002042 2001-05-02 BIENNIAL STATEMENT 2001-03-01
990419002412 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970306000671 1997-03-06 CERTIFICATE OF INCORPORATION 1997-03-06

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State