Search icon

TECHNICAL FIBRE PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNICAL FIBRE PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250386
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: C/O ALSTON & BIRD, 90 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016
Principal Address: 679 MARIAVILLE RD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
MARTIN THOMPSON Chief Executive Officer 679 MARIAVILLE RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
EDWARD TANENBAUM DOS Process Agent C/O ALSTON & BIRD, 90 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
76T68
UEI Expiration Date:
2021-02-26

Business Information

Activation Date:
2020-02-27
Initial Registration Date:
2014-08-01

Commercial and government entity program

CAGE number:
76T68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
ALEX O'TOOLE

Form 5500 Series

Employer Identification Number (EIN):
061513559
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-24 2014-04-07 Address 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2004-04-20 2012-07-24 Address 259 ROUTE 17K, 2ND FL EAST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-04-10 2012-07-24 Address 259 ROUTE 17K / 2ND FL EAST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-20 Address C/O ALSTON & BIRD, 90 PARK AVE / 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-04-10 2012-07-24 Address C/O ALSTON & BIRD, 90 PARK AVE / 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060163 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401006647 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006571 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120724002372 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100430002522 2010-04-30 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017316P3332
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13020.00
Base And Exercised Options Value:
13020.00
Base And All Options Value:
13020.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-21
Description:
OPTIVEIL CARBON FABRIC
Naics Code:
313230: NONWOVEN FABRIC MILLS
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
NNC16VC78P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-07-14
Description:
CUNI PLATED CARBON FIBER VEIL
Naics Code:
313230: NONWOVEN FABRIC MILLS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
154850.00
Total Face Value Of Loan:
154850.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$154,850
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,321.08
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $154,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State