Search icon

T-SQUARED CONTRACTING INC.

Headquarter

Company Details

Name: T-SQUARED CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4083731
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 8 Foxwood Lane, Apt/Suite/Floor/Bldg, Thornwood, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of T-SQUARED CONTRACTING INC., CONNECTICUT 2788930 CONNECTICUT
Headquarter of T-SQUARED CONTRACTING INC., CONNECTICUT 1102198 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T-SQUARED CONTRACTING 401(K) PROFIT SHARING PLAN & TRUST 2019 364697199 2022-03-31 T-SQUARED CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 9149655955
Plan sponsor’s address 3 ALAN B SHEPARD JR PL, YONKERS, NY, 107052600

Plan administrator’s name and address

Administrator’s EIN 364697199
Plan administrator’s name T-SQUARED CONTRACTING
Plan administrator’s address 3 ALAN B SHEPARD JR PL, YONKERS, NY, 107052600
Administrator’s telephone number 9149655955

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing ANTHONY FUCCI
T-SQUARED CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2018 364697199 2019-07-26 T-SQUARED CONTRACTING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 9149655955
Plan sponsor’s address 3 ALAN B SHEPARD PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ANTHONY FUCCI
T-SQUARED CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2017 364697199 2018-07-19 T-SQUARED CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 9149655955
Plan sponsor’s address 3 ALAN B SHEPARD PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ANTHONY FUCCI
T-SQUARED CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2016 364697199 2017-07-24 T-SQUARED CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 9149655955
Plan sponsor’s address 3 ALAN B SHEPARD PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ANTHONY FUCCI
T-SQUARED CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2015 364697199 2016-10-17 T-SQUARED CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 9149655955
Plan sponsor’s address 3 ALAN B SHEPARD PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ANTHONY FUCCI
T-SQUARED CONTRACTING 401 K PROFIT SHARING PLAN TRUST 2014 364697199 2015-10-15 T-SQUARED CONTRACTING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238300
Sponsor’s telephone number 9149655955
Plan sponsor’s address 3 ALAN B SHEPARD PLACE, YONKERS, NY, 10705

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ANTHONY FUCCI

Chief Executive Officer

Name Role Address
ANTHONY FUCCI Chief Executive Officer 8 FOXWOOD LANE, APT/SUITE/FLOOR/BLDG, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
ANTHONY FUCCI DOS Process Agent 8 Foxwood Lane, Apt/Suite/Floor/Bldg, Thornwood, NY, United States, 10594

History

Start date End date Type Value
2023-05-17 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-20 2023-05-17 Address 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517005071 2023-05-17 BIENNIAL STATEMENT 2023-04-01
110420000075 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847277101 2020-04-14 0202 PPP 3 Alan B. Shepard's Place, Yonkers, NY, 10705
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43741.5
Loan Approval Amount (current) 43741.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44029.46
Forgiveness Paid Date 2020-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State