Search icon

TI-BA ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TI-BA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1979 (46 years ago)
Entity Number: 585235
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J TITUS Chief Executive Officer 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

Links between entities

Type:
Headquarter of
Company Number:
20151610707
State:
COLORADO

Unique Entity ID

Unique Entity ID:
EWC9EE8PHRA6
CAGE Code:
3B4V3
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2002-10-15

Form 5500 Series

Employer Identification Number (EIN):
161134320
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-08 2013-10-11 Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1997-10-08 2000-12-29 Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1995-04-03 1997-10-08 Address 106 RIDGEWAY EAST, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1995-04-03 1997-10-08 Address 95 MT READ BLVD, ROCHESTER, NY, 14611, 1923, USA (Type of address: Service of Process)
1995-04-03 1997-10-08 Address 95 MT. READ BLVD, ROCHESTER, NY, 14611, 1923, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20201015043 2020-10-15 ASSUMED NAME LLC INITIAL FILING 2020-10-15
191002060961 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006329 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007198 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006947 2013-10-11 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSI241201100689P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6339.19
Base And Exercised Options Value:
6339.19
Base And All Options Value:
6339.19
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2011-04-28
Description:
RADIOLOGY - KODAK PROCESSOR PARTS EQUIPMENT TO REPAIR THE KODAK X-0MAT, M6B, LOCATED IN THE X-RAY DEPT AT THE ROSEBUD SERVICE UNIT. ESTIMATED COST $6339.19
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7735: PARTS AND ACCESSORIES OF PHONOGRAPHS, RADIOS, AND TELEVISION SET: HOME TYPE

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
182500.00
Total Face Value Of Loan:
182500.00
Date:
2020-04-23
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

Trademarks Section

Serial Number:
77508826
Mark:
DR PRO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
CERTIFICATION-MARK
Application Filing Date:
2008-06-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DR PRO

Goods And Services

For:
Digital direct radiography system for medical x-ray processing
First Use:
2008-06-01
International Classes:
A 1 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$182,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,702.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $182,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State