Search icon

TPC GROUP, INC.

Company Details

Name: TPC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4172111
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 453986671 2024-10-12 TPC GROUP INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 11716
TPC GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 453986671 2023-10-12 TPC GROUP INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 11716
TPC GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 453986671 2022-10-13 TPC GROUP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 11716
TPC GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 453986671 2021-09-14 TPC GROUP INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 11716
TPC GROUP INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 453986671 2020-09-30 TPC GROUP INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 11716
TPC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 453986671 2019-06-20 TPC GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 117160000

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing AJAY CHAWLA
TPC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 453986671 2018-07-20 TPC GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 117160000

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing AJAY CHAWLA
TPC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 453986671 2017-07-05 TPC GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 117160000

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing AJAY CHAWLA
TPC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 453986671 2016-07-27 TPC GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 117160000

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing AJAY CHAWLA
TPC GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 453986671 2015-07-30 TPC GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 9173451811
Plan sponsor’s address 116 WILBUR PLACE, BOHEMIA, NY, 117160000

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing AJAY CHAWLA

Chief Executive Officer

Name Role Address
PETER TROIANO Chief Executive Officer 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-12-08 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-12-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-28 2023-12-08 Address 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-03-28 2023-12-08 Address 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2023-03-28 2023-12-08 Address 5006 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-04-24 2023-03-28 Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208002550 2023-12-08 BIENNIAL STATEMENT 2023-12-01
230328001291 2023-03-28 BIENNIAL STATEMENT 2021-12-01
191206060482 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171212006296 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151203006618 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140424006406 2014-04-24 BIENNIAL STATEMENT 2013-12-01
111202000407 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097577101 2020-04-15 0235 PPP 116 WILBUR PL, BOHEMIA, NY, 11716
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201012
Loan Approval Amount (current) 201012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202253.76
Forgiveness Paid Date 2021-02-16
8075998409 2021-02-12 0235 PPS 5006 Veterans Memorial Hwy, Holbrook, NY, 11741-4514
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201012
Loan Approval Amount (current) 201012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4514
Project Congressional District NY-02
Number of Employees 14
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202516.8
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State