Search icon

TYMPF CO., INC.

Company Details

Name: TYMPF CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617139
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 352 KINGS HWY, 2ND FLR, BROOKLYN, NY, United States, 11223
Principal Address: 354 KINGS HWY, 2ND FLR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MELAMUD Chief Executive Officer 354 KINGS HWY, 2ND FLR, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 KINGS HWY, 2ND FLR, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1154526820

Authorized Person:

Name:
MR. DAVID MELAMUD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7189466799

History

Start date End date Type Value
2009-03-10 2011-05-09 Address 354 KINGS HWY, 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2009-03-10 2011-05-09 Address 354 KINGS HWY, 2ND FLR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-06-08 2009-03-10 Address 208 AVE U, 2RR 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-04-07 2009-03-10 Address 208 AVE U #2RR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-04-07 2009-03-10 Address 208 AVE U #2RR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110509002571 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090310002789 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070608002530 2007-06-08 BIENNIAL STATEMENT 2007-03-01
050407002888 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030318002014 2003-03-18 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2009-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00
Date:
2009-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
77000.00
Total Face Value Of Loan:
77000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 946-6799
Add Date:
2017-10-25
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
14
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BRASLAVSKY,
Party Role:
Plaintiff
Party Name:
TYMPF CO., INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State