Search icon

MODUTANK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODUTANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1986 (39 years ago)
Entity Number: 1089469
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-04 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-04 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
THOMAS CARREN Chief Executive Officer 41-04 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-786-1008
Contact Person:
THOMAS CARREN
User ID:
P0285208

Unique Entity ID

Unique Entity ID:
EGRXR9M1BP91
CAGE Code:
1Y1W0
UEI Expiration Date:
2025-08-09

Business Information

Activation Date:
2024-08-12
Initial Registration Date:
2002-06-24

History

Start date End date Type Value
1998-05-29 2021-03-22 Address 919 TICE PL., WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer)
1993-06-23 1998-05-29 Address 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-23 1998-05-29 Address 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-06-23 1998-05-29 Address & BALLON, 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process)
1986-06-11 1993-06-23 Address & BALLON, E M KLINE, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060412 2021-03-22 BIENNIAL STATEMENT 2020-06-01
100528002494 2010-05-28 BIENNIAL STATEMENT 2010-06-01
080716003171 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060620002913 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040712002352 2004-07-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA480110P0059
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4935.00
Base And Exercised Options Value:
4935.00
Base And All Options Value:
4935.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-06
Description:
MODEL Q 1204 QUICKSTOR INFORMATION LI
Naics Code:
332420: METAL TANK (HEAVY GAUGE) MANUFACTURING
Product Or Service Code:
5430: STORAGE TANKS

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
121835.00
Total Face Value Of Loan:
121835.00
Date:
2020-07-01
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:
108909.12
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-24
Type:
Planned
Address:
41-04 35TH AVENUE, QUEENS, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-17
Type:
Planned
Address:
29-24 - 40TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$121,835
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$122,883.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State