Search icon

T. L. F. GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. L. F. GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1980 (45 years ago)
Entity Number: 644952
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: RONALD LEBLANC, 235 METRO PARK, ROCHESTER, NY, United States, 14623
Address: 235 Metro Park, 235 METRO PARK, Rochester, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. L. F. GRAPHICS, INC. DOS Process Agent 235 Metro Park, 235 METRO PARK, Rochester, NY, United States, 14623

Chief Executive Officer

Name Role Address
RONALD LEBLANC Chief Executive Officer 235 METRO PARK, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
02ZJ4
UEI Expiration Date:
2020-06-24

Business Information

Activation Date:
2019-06-25
Initial Registration Date:
2005-12-19

Commercial and government entity program

CAGE number:
02ZJ4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2025-06-18
SAM Expiration:
2021-12-14

Contact Information

POC:
ROBERT MCJURY
Corporate URL:
http://www.tlfgraphics.com/

Form 5500 Series

Employer Identification Number (EIN):
161150688
Plan Year:
2010
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
129
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-13 Address RONALD LEBLANC, 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-08-12 2020-08-03 Address RONALD LEBLANC, 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-08-12 2024-08-13 Address 235 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003256 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200803060725 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007623 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006432 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006559 2014-08-08 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
OPM1517P0219
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47285.00
Base And Exercised Options Value:
47285.00
Base And All Options Value:
47285.00
Awarding Agency Name:
Office of Personnel Management
Performance Start Date:
2017-07-26
Description:
CUSTOM BARCODE LABELS FOR INVESTIGATIVE CASE FILES
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
OPM1516P0224
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
40530.00
Base And Exercised Options Value:
40530.00
Base And All Options Value:
40530.00
Awarding Agency Name:
Office of Personnel Management
Performance Start Date:
2016-07-07
Description:
BAR CODE LABELS FOR OPM/FIS
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
7530: STATIONERY AND RECORD FORMS
Procurement Instrument Identifier:
OPM1515P0225
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
40530.00
Base And Exercised Options Value:
40530.00
Base And All Options Value:
40530.00
Awarding Agency Name:
Office of Personnel Management
Performance Start Date:
2015-07-22
Description:
FY16 #2 BARCODE LABELS, YELLOW IGF::CL::IGF
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
7510: OFFICE SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-12-19
Type:
Planned
Address:
172 METRO PARK, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-06-19
Type:
Planned
Address:
1230 LYELL AVE., ROCHESTER, NY, 14603
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-06-14
Type:
Planned
Address:
1230 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
129
Initial Approval Amount:
$1,407,693
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,407,693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$1,188,435.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,407,693

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State