Search icon

TPA BOOKS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TPA BOOKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 1980
Business ALEI: 0106956
Annual report due: 27 Jun 2025
Business address: 1082 CHAPEL ST, NEW HAVEN, CT, 06510, United States
Mailing address: 360 JAMES ST, NEW HAVEN, CT, United States, 06513
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 25000
E-Mail: accountspayable@chabaso.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM CONVERSION PLAN 2009 061024110 2010-07-16 TPA BOOKS, INC. 198
Three-digit plan number (PN) 505
Effective date of plan 2004-01-01
Business code 722110
Sponsor’s telephone number 2035629007
Plan sponsor’s mailing address 85 WILLOW ST, BLDG A, 2ND FLOOR, NEW HAVEN, CT, 06511
Plan sponsor’s address 85 WILLOW ST, BLDG A, 2ND FLOOR, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 061024110
Plan administrator’s name TPA BOOKS, INC.
Plan administrator’s address 85 WILLOW ST, BLDG A, 2ND FLOOR, NEW HAVEN, CT, 06511
Administrator’s telephone number 2035629007

Number of participants as of the end of the plan year

Active participants 222

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CHARLES NEGARO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing CHARLES NEGARO
Valid signature Filed with incorrect/unrecognized electronic signature
PREMIUM CONVERSION PLAN 2009 061024110 2010-07-16 TPA BOOKS, INC. 198
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2004-01-01
Business code 722110
Sponsor’s telephone number 2035629007
Plan sponsor’s mailing address 85 WILLOW ST, BLDG A, 2ND FLOOR, NEW HAVEN, CT, 06511
Plan sponsor’s address 85 WILLOW ST, BLDG A, 2ND FLOOR, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 061024110
Plan administrator’s name TPA BOOKS, INC.
Plan administrator’s address 85 WILLOW ST, BLDG A, 2ND FLOOR, NEW HAVEN, CT, 06511
Administrator’s telephone number 2035629007

Number of participants as of the end of the plan year

Active participants 222

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CHARLES NEGARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing CHARLES NEGARO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Charles Negaro Agent 360 James St, New Haven, CT, 06513, United States 360 James St, New Haven, CT, 06513, United States +1 203-675-2972 accountspayable@chabaso.com 727 Orange Street, New Haven, CT, 06511-2528, United States

Officer

Name Role Business address Residence address
CHARLIE R NEGARO Officer 360 JAMES ST, NEW HAVEN, CT, 06513, United States 727 Orange St, APT 2, New Haven, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005018 RESTAURANT WINE & BEER ACTIVE CURRENT 2014-05-05 2024-09-05 2025-09-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280120 2024-05-28 - Annual Report Annual Report -
BF-0011381855 2023-06-13 - Annual Report Annual Report -
BF-0010854348 2022-12-20 - Annual Report Annual Report -
BF-0009755038 2022-12-20 - Annual Report Annual Report -
0006960765 2020-08-12 - Annual Report Annual Report 2020
0006666569 2019-10-24 - Annual Report Annual Report 2018
0006666578 2019-10-24 - Annual Report Annual Report 2019
0006000902 2018-01-11 - Annual Report Annual Report 2017
0006000894 2018-01-11 - Annual Report Annual Report 2016
0005374321 2015-07-31 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340417304 2020-04-29 0156 PPP 1082 Chapel Street, NEW HAVEN, CT, 06510-2302
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305030
Loan Approval Amount (current) 305030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-2302
Project Congressional District CT-03
Number of Employees 21
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306908.67
Forgiveness Paid Date 2021-02-09
2647368505 2021-02-22 0156 PPS 1082 Chapel St, New Haven, CT, 06510-2302
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430145
Loan Approval Amount (current) 430145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2302
Project Congressional District CT-03
Number of Employees 48
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 435283.17
Forgiveness Paid Date 2022-05-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003418431 Active OFS 2020-12-28 2025-12-28 ORIG FIN STMT

Parties

Name TPA BOOKS, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003414044 Active OFS 2020-11-20 2025-11-20 ORIG FIN STMT

Parties

Name TPA BOOKS, INC.
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003412228 Active OFS 2020-11-13 2025-11-13 ORIG FIN STMT

Parties

Name TPA BOOKS, INC.
Role Debtor
Name M2 LEASE FUNDS LLC
Role Secured Party
0003375958 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name TPA BOOKS, INC.
Role Debtor
0003334441 Active OFS 2019-10-16 2024-10-16 ORIG FIN STMT

Parties

Name TPA BOOKS, INC.
Role Debtor
Name M2 LEASE FUNDS LLC
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9500481 Other Civil Rights 1995-03-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-03-17
Termination Date 1995-07-25
Section 0451

Parties

Name FLANNIGAN
Role Plaintiff
Name TPA BOOKS, INC.
Role Defendant
9500481 Other Civil Rights 1995-09-19 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1995-09-19
Termination Date 1996-08-02
Section 0451

Parties

Name FLANNIGAN
Role Plaintiff
Name TPA BOOKS, INC.
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information