Search icon

TFS, INC.

Headquarter

Company Details

Name: TFS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2002 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2836565
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 1 VILLET DRIVE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TFS, INC., FLORIDA 856667 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TFS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 611863427 2024-05-14 TFS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166804869
Plan sponsor’s address 325 PLEASANT AVE, APT 4A, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
TFS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 611863427 2023-04-13 TFS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166804869
Plan sponsor’s address 325 PLEASANT AVE, APT 4A, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
TFS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 611863427 2022-05-02 TFS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166804869
Plan sponsor’s address 325 PLEASANT AVE, APT 4A, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
TFS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 611863427 2021-05-21 TFS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166804869
Plan sponsor’s address 610 RIVERSIDE DR 56, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O SCOTT BURGWIN DOS Process Agent 1 VILLET DRIVE, EAST SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
DP-1784668 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021120000186 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338507810 2020-05-21 0202 PPP 610 Riverside Dr, New York, NY, 10031-7601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-7601
Project Congressional District NY-13
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29001.15
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State