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 (14 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

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

Form 5500 Series

Employer Identification Number (EIN):
453986671
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
201012.00
Total Face Value Of Loan:
201012.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
201012.00
Total Face Value Of Loan:
201012.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201012
Current Approval Amount:
201012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202253.76
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201012
Current Approval Amount:
201012
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202516.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State