Name: | TFP1 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2010 (15 years ago) |
Entity Number: | 3948822 |
ZIP code: | 11797 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TFP1 INC., KENTUCKY | 1110521 | KENTUCKY |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6BJ12 | Obsolete | Non-Manufacturer | 2011-03-21 | 2024-11-07 | 2024-11-06 | 2020-11-05 | |||||||||||||
|
POC | FABIO MIGLIACCIO |
Phone | +1 718-951-7200 |
Address | 5322 AVENUE N, BROOKLYN, NY, 11234 3910, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TFP1 401(K) PLAN | 2023 | 273117735 | 2024-07-25 | TFP1, INC. | 126 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | JOSEPH BARBERA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-06-01 |
Business code | 454390 |
Sponsor’s telephone number | 7186976949 |
Plan sponsor’s address | 5322 AVENUE N., BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2022-06-29 |
Name of individual signing | DEANA GABAY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-06-01 |
Business code | 454390 |
Sponsor’s telephone number | 7186976949 |
Plan sponsor’s address | 5322 AVENUE N., BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2021-06-24 |
Name of individual signing | ANTONIO BIONDI |
Role | Employer/plan sponsor |
Date | 2021-06-24 |
Name of individual signing | ANTONIO BIONDI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-06-01 |
Business code | 454390 |
Sponsor’s telephone number | 7186976949 |
Plan sponsor’s address | 5322 AVENUE N., BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | ANTONIO BIONDI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-06-01 |
Business code | 454390 |
Sponsor’s telephone number | 7189617200 |
Plan sponsor’s address | 5322 AVENUE N., BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2019-09-25 |
Name of individual signing | BARBARA KOHLER, SHRM-CP, MBA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-06-01 |
Business code | 454390 |
Sponsor’s telephone number | 7189617200 |
Plan sponsor’s address | 5322 AVENUE N., BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | BARBARA KOHLER |
Role | Employer/plan sponsor |
Date | 2018-07-25 |
Name of individual signing | BARBARA KOHLER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-06-01 |
Business code | 454390 |
Sponsor’s telephone number | 7186976915 |
Plan sponsor’s address | 5322 AVENUE N., BROOKLYN, NY, 11234 |
Signature of
Role | Plan administrator |
Date | 2017-09-20 |
Name of individual signing | GRACE SKIDELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7189517200 |
Plan sponsor’s address | 5322 AVENUE N, BROOKLYN, NY, 112343910 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7189517200 |
Plan sponsor’s address | 5322 AVENUE N, BROOKLYN, NY, 112343910 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7189517200 |
Plan sponsor’s address | 5322 AVENUE N, BROOKLYN, NY, 112343910 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | ROBERT CATALANO |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | ROBERT CATALANO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ROBERT CATALANO & JOSEPH CAPONE | Chief Executive Officer | 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-27 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-17 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-12 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-20 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921001916 | 2023-09-21 | BIENNIAL STATEMENT | 2022-05-01 |
200520060346 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180529006369 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160606007552 | 2016-06-06 | BIENNIAL STATEMENT | 2016-05-01 |
140714006210 | 2014-07-14 | BIENNIAL STATEMENT | 2014-05-01 |
120710003127 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100512000419 | 2010-05-12 | CERTIFICATE OF INCORPORATION | 2010-05-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-11-25 | No data | 5322 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558628 | SCALE02 | INVOICED | 2022-11-28 | 40 | SCALE TO 661 LBS |
3558627 | SCALE-01 | INVOICED | 2022-11-28 | 20 | SCALE TO 33 LBS |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5054207200 | 2020-04-27 | 0202 | PPP | 5322 Ave. N, Brooklyn, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903400 | Civil Rights Employment | 2019-06-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TROIA |
Role | Plaintiff |
Name | TFP1 INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-17 |
Termination Date | 2019-10-15 |
Date Issue Joined | 2018-12-17 |
Section | 0754 |
Status | Terminated |
Parties
Name | ALLEN |
Role | Plaintiff |
Name | TFP1 INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State