Search icon

TCB ENTERPRISES, INC.

Company Details

Name: TCB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565240
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 CENTRAL PARK AVENUE, STE. 205, SCARSDALE, NY, United States, 10583
Principal Address: C/O MIDCO ACCOUNTING SERVICES, 1075 CENTRAL PARK AVE STE 205, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDCO ACCOUNTING SERVICES DOS Process Agent 1075 CENTRAL PARK AVENUE, STE. 205, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL COLUCCI Chief Executive Officer C/O MIDCO ACCOUNTING SERVICES, 1075 CENTRAL PARK AVE STE 205, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129170 Alcohol sale 2023-03-23 2023-03-23 2025-03-31 104 KRAFT AVE, BRONXVILLE, New York, 10708 Restaurant

History

Start date End date Type Value
2024-09-25 2024-09-25 Address C/O MIDCO ACCOUNTING SERVICES, 1075 CENTRAL PARK AVE STE 205, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-09-25 Address C/O MIDCO ACCOUNTING SERVICES, 1075 CENTRAL PARK AVE STE 205, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2014-04-22 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-22 2024-09-25 Address 1075 CENTRAL PARK AVENUE, STE. 205, SCARSDALE, NY, 10583, 3232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002529 2024-09-25 BIENNIAL STATEMENT 2024-09-25
210119060495 2021-01-19 BIENNIAL STATEMENT 2020-04-01
180411006396 2018-04-11 BIENNIAL STATEMENT 2018-04-01
140422010086 2014-04-22 CERTIFICATE OF INCORPORATION 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731127701 2020-05-01 0202 PPP 104 KRAFT AVE, BRONXVILLE, NY, 10708
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 561990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25312.37
Forgiveness Paid Date 2021-08-04
3293648404 2021-02-04 0202 PPS 104 Kraft Ave, Bronxville, NY, 10708-4133
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40250
Loan Approval Amount (current) 40250
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 Bronxville, WESTCHESTER, NY, 10708-4133
Project Congressional District NY-16
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40648.83
Forgiveness Paid Date 2022-02-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State