Search icon

TF HOME INC.

Company Details

Name: TF HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127203
ZIP code: 11101
County: Westchester
Place of Formation: New York
Address: 33-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDDHARTH DUGAR Chief Executive Officer 33-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
TF HOME INC. DOS Process Agent 33-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 33-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-07 Address 33-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-08-05 2023-08-07 Address 33-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-08-22 2019-08-05 Address 380 FORT HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2014-08-22 2019-08-05 Address 317 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-08-22 2019-08-05 Address 317 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-08-05 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-05 2014-08-22 Address 380 FORT HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000047 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220502001701 2022-05-02 BIENNIAL STATEMENT 2021-08-01
190805060102 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006002 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007375 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140822006003 2014-08-22 BIENNIAL STATEMENT 2013-08-01
110805000377 2011-08-05 CERTIFICATE OF INCORPORATION 2011-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619627701 2020-05-01 0202 PPP 33-00 47TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14390
Loan Approval Amount (current) 14390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14528.77
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State