Search icon

TSF ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TSF ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189162
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, STE 916, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE SOUTH, STE 916, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NICHOLAS P TUCCI Chief Executive Officer 8 HUBBARD CIRCLE, BRONXVILLE, NY, United States, 10708

Links between entities

Type:
Headquarter of
Company Number:
0826717
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
F06000003660
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
202663182
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-26 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-10 2013-05-02 Address 200 PARK AVENUE SOUTH, SUITE 1020, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-04-24 2009-04-10 Address 200 PARK AVENUE SOUTH, STE 1020, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-04-10 Address 8 HUBBARD CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2005-04-11 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130502002204 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110429002389 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090410002778 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070424002464 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050411000364 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$195,325
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,325
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,840.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $195,325
Jobs Reported:
7
Initial Approval Amount:
$125,415
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,205.29
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $125,410
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State