Search icon

TDP ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TDP ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (10 years ago)
Entity Number: 4881198
ZIP code: 11577
County: Nassau
Place of Formation: New York
Activity Description: Construction management, consulting, project management, estimating, scheduling & drafting services, security/comm/FA-Alarm installer (Low voltage work), electrical work.
Address: 153 Shepherd Ln, Roslyn Heights, NY, United States, 11577
Principal Address: 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Website https://www.tdpassociates.net

Phone +1 516-406-9917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TDP ASSOCIATES INC. DOS Process Agent 153 Shepherd Ln, Roslyn Heights, NY, United States, 11577

Chief Executive Officer

Name Role Address
TEJENDRAKUMAR PATEL Chief Executive Officer 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, United States, 11577

Unique Entity ID

Unique Entity ID:
R4JRE84JBGJ6
CAGE Code:
849Q1
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
TDP ASSOCIATES INC
Activation Date:
2025-01-09
Initial Registration Date:
2018-03-24

Commercial and government entity program

CAGE number:
849Q1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
TEJENDRAKUMAR PATEL

Permits

Number Date End date Type Address
Q022025077C47 2025-03-18 2025-04-30 PLACE MATERIAL ON STREET 65 PLACE, QUEENS, FROM STREET 68 AVENUE TO STREET DEAD END
Q022025044A19 2025-02-13 2025-03-19 PLACE MATERIAL ON STREET 65 PLACE, QUEENS, FROM STREET DEAD END

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2019-08-29 2024-01-01 Address 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2016-09-21 2024-01-01 Address 153 SHEPHERD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-01-19 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-19 2016-09-21 Address 8137 LANGDALE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041529 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220523003181 2022-05-23 BIENNIAL STATEMENT 2022-01-01
200109060643 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190829060176 2019-08-29 BIENNIAL STATEMENT 2018-01-01
160921000709 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
127005.00
Total Face Value Of Loan:
127005.00
Date:
2020-05-03
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:
55228.00
Total Face Value Of Loan:
51516.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,228
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,946.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $51,516
Jobs Reported:
12
Initial Approval Amount:
$127,005
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,606.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $127,000
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State