Search icon

TPE VENTURES, INC.

Company Details

Name: TPE VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3409867
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 17 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803
Principal Address: 65 Jefryn Blvd, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPE VENTURES, INC. 401(K) PLAN 2010 205545264 2011-10-13 TPE VENTURES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-09
Business code 561730
Sponsor’s telephone number 5165865528
Plan sponsor’s mailing address 46 BEATRICE LANE, OLD BETHPAGE, NY, 11804
Plan sponsor’s address 17 NEWTON RD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 205545264
Plan administrator’s name TPE VENTURES, INC.
Plan administrator’s address 46 BEATRICE LANE, OLD BETHPAGE, NY, 11804
Administrator’s telephone number 5165865528

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing TED KRAMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing TED KRAMER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TPE VENTURES, INC. DOS Process Agent 17 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
TED KRAMER Agent 46 BEATRICE LANE, OLD BETHPAGE, NY, 11804

Chief Executive Officer

Name Role Address
TED KRAMER Chief Executive Officer 65 JEFRYN BLVD, DEER PARK, NY, United States, 11729

Permits

Number Date End date Type Address
14243 2012-11-01 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2024-11-26 2024-11-26 Address P.O. BOX 160, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 65 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2012-10-09 2024-11-26 Address P.O. BOX 160, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-10-09 2024-11-26 Address 17 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-09-05 2012-10-09 Address 46 BEATRICE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2006-09-08 2012-10-09 Address 46 BEATRICE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2006-09-08 2024-11-26 Address 46 BEATRICE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Registered Agent)
2006-09-08 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126000910 2024-11-26 BIENNIAL STATEMENT 2024-11-26
121009006238 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100924002193 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080905002177 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060908000166 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752278301 2021-01-25 0235 PPS 46 Beatrice Ln, Old Bethpage, NY, 11804-1002
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name Lawn Doctor
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Bethpage, NASSAU, NY, 11804-1002
Project Congressional District NY-03
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93135.17
Forgiveness Paid Date 2021-07-14
6589867102 2020-04-14 0235 PPP 65 E Jefryn Blvd, Deer Park, NY, 11729-5713
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92700
Loan Approval Amount (current) 92700
Undisbursed Amount 0
Franchise Name Lawn Doctor
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93292.25
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2078663 Intrastate Non-Hazmat 2024-01-24 60000 2019 9 7 Private(Property)
Legal Name TPE VENTURES INC
DBA Name LAWN DOCTOR OF LONG ISLAND
Physical Address 65 E JEFRYN BLVD, DEER PARK, NY, 11729, US
Mailing Address PO BOX 791, DEER PARK, NY, 11729, US
Phone (516) 586-5528
Fax (516) 586-5527
E-mail TED@LDLONGISLAND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.66
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPL3010147
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 77406MN
License state of the main unit NY
Vehicle Identification Number of the main unit 4KLC4B1U57J800117
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-23
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State