Search icon

TPS SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TPS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2010 (15 years ago)
Entity Number: 4021278
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 1820 ROUTE 20, SILVER CREEK, NY, United States, 14136
Principal Address: 1820 RTE 20, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIHCELE A BORRELLO Chief Executive Officer 1820 RTE 20, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
TPS SUPPLY CORP. DOS Process Agent 1820 ROUTE 20, SILVER CREEK, NY, United States, 14136

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LINDSAY OCONNOR
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3188253
Trade Name:
TPS SUPPLY CORP

Unique Entity ID

Unique Entity ID:
WVC5ZFG2EUJ1
CAGE Code:
0M9Q3
UEI Expiration Date:
2025-12-04

Business Information

Doing Business As:
TPS SUPPLY CORP
Activation Date:
2024-12-08
Initial Registration Date:
2023-09-27

Commercial and government entity program

CAGE number:
0M9Q3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-08
CAGE Expiration:
2029-12-08
SAM Expiration:
2025-12-04

Contact Information

POC:
LINDSAY OCONNOR

History

Start date End date Type Value
2010-11-18 2020-11-02 Address 1820 ROUTE 20, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061657 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006089 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161117000326 2016-11-17 CERTIFICATE OF MERGER 2016-11-17
161115006063 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141112006383 2014-11-12 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
241500.00
Total Face Value Of Loan:
241500.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$241,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$244,563.41
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $241,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 934-7737
Add Date:
2004-06-29
Operation Classification:
Private(Property)
power Units:
26
Drivers:
14
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State