Search icon

TPL FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TPL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1997 (28 years ago)
Date of dissolution: 18 Jun 2020
Entity Number: 2144934
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY P. LEE Chief Executive Officer 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
TPL FLOORING, INC. DOS Process Agent 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
161526978
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-24 2007-05-09 Address 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1986, USA (Type of address: Chief Executive Officer)
2003-04-24 2018-06-12 Address 1220 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, 1986, USA (Type of address: Service of Process)
1999-05-10 2003-04-24 Address 230 CRAIGIE AVE, SCOTIA, NY, 12302, 1241, USA (Type of address: Chief Executive Officer)
1999-05-10 2003-04-24 Address 230 CRAIGIE AVE, SCOTIA, NY, 12302, 1241, USA (Type of address: Principal Executive Office)
1997-06-02 2003-04-24 Address 230 CRAIGIE AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618000519 2020-06-18 CERTIFICATE OF DISSOLUTION 2020-06-18
200505060476 2020-05-05 BIENNIAL STATEMENT 2019-05-01
180612006098 2018-06-12 BIENNIAL STATEMENT 2017-05-01
130515002519 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110513002178 2011-05-13 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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