Search icon

TFP1 INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TFP1 INC., KENTUCKY 1110521 KENTUCKY

Commercial and government entity program

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

Contact Information

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TFP1 401(K) PLAN 2023 273117735 2024-07-25 TFP1, INC. 126
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-06-01
Business code 454390
Sponsor’s telephone number 5166822442
Plan sponsor’s address 111 CROSSWAYS PARK DR W, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing JOSEPH BARBERA
TFP1 401(K) PLAN 2021 273117735 2022-06-29 TFP1, INC. 113
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
TFP1 401(K) PLAN 2020 273117735 2021-06-24 TFP1, INC. 89
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
TFP1 401(K) PLAN 2019 273117735 2020-06-19 TFP1, INC. 74
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
TFP1 401(K) PLAN 2018 273117735 2019-09-25 TFP1, INC. 57
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
TFP1 401(K) PLAN 2017 273117735 2018-07-25 TFP1, INC. 34
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
TFP1 401(K) PLAN 2016 273117735 2017-09-20 TFP1, INC 34
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
TFP1 INC. PROFIT SHARING PLAN 2013 273117735 2014-10-14 TFP1 INC. 15
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
TFP1 INC. PROFIT SHARING PLAN 2013 273117735 2014-10-13 TFP1 INC. 15
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
TFP1 INC. PROFIT SHARING PLAN 2012 273117735 2013-10-15 TFP1 INC. 15
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ROBERT CATALANO & JOSEPH CAPONE Chief Executive Officer 111 CROSSWAYS PARK DR W, WOODBURY, NY, United States, 11797

History

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

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1311540
Loan Approval Amount (current) 1311540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 101
NAICS code 922160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1329245.79
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903400 Civil Rights Employment 2019-06-07 settled
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 2019-06-07
Termination Date 2020-07-24
Date Issue Joined 2019-08-02
Section 1981
Sub Section SX
Status Terminated

Parties

Name TROIA
Role Plaintiff
Name TFP1 INC.
Role Defendant
1805812 FMLA 2018-10-17 settled
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