Search icon

TI-BA ENTERPRISES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TI-BA ENTERPRISES, INC., COLORADO 20151610707 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EWC9EE8PHRA6 2025-03-26 25 HYTEC CIR, ROCHESTER, NY, 14606, 4255, USA 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, 4255, USA

Business Information

URL www.ti-ba.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2002-10-15
Entity Start Date 1979-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 541512
Product and Service Codes 6525

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN MCKEON
Role SALES & MARKETING MANAGER
Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA
Title ALTERNATE POC
Name WILLIAM TITUS
Role PRESIDENT
Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA
Government Business
Title PRIMARY POC
Name BRIAN MCKEON
Role SALES & MARKETING MANAGER
Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA
Title ALTERNATE POC
Name WILLIAM TITUS
Role PRESIDENT
Address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2023 161134320 2024-01-09 TI-BA ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-01-09
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2022 161134320 2023-01-11 TI-BA ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2021 161134320 2022-02-02 TI-BA ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2020 161134320 2021-02-24 TI-BA ENTERPRISES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-02-23
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2019 161134320 2020-02-14 TI-BA ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2018 161134320 2019-01-28 TI-BA ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-01-28
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2017 161134320 2018-01-26 TI-BA ENTERPRISES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-01-26
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2016 161134320 2017-02-02 TI-BA ENTERPRISES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-02-02
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2015 161134320 2016-01-29 TI-BA ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2016-01-29
Name of individual signing WILLIAM TITUS
TI-BA ENTERPRISES, INC. PROFIT SHARING PLAN 2014 161134320 2015-01-28 TI-BA ENTERPRISES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 333900
Sponsor’s telephone number 5852471212
Plan sponsor’s address 25 HYTEC CIRCLE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing WILLIAM TITUS

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

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)
1979-10-03 2000-12-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.05
1979-10-03 1995-04-03 Address 54 HIDDEN WOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

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
090918002054 2009-09-18 BIENNIAL STATEMENT 2009-10-01
071024002148 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051118002857 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031006002537 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011001002223 2001-10-01 BIENNIAL STATEMENT 2001-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSI241201100689P 2011-04-28 2011-05-27 2011-05-27
Unique Award Key CONT_AWD_HHSI241201100689P_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title 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 and Service Codes 7735: PARTS AND ACCESSORIES OF PHONOGRAPHS, RADIOS, AND TELEVISION SET: HOME TYPE

Recipient Details

Recipient TI-BA ENTERPRISES, INC
UEI EWC9EE8PHRA6
Legacy DUNS 098129844
Recipient Address UNITED STATES, 25 HYTEC CIRCLE, ROCHESTER, 146064255

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112437706 2020-05-01 0219 PPP 25 Hytec Circle, Rochester, NY, 14606
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 12
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183702.27
Forgiveness Paid Date 2020-12-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State