Search icon

MODUTANK, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGRXR9M1BP91 2024-08-20 4104 35TH AVE, LONG ISLAND CITY, NY, 11101, 1410, USA 41-04 35TH AVE, LONG ISLAND CITY, NY, 11101, 1410, USA

Business Information

URL http://www.modutank.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2002-06-24
Entity Start Date 1986-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332420
Product and Service Codes 5430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS CARREN
Role PRESIDENT
Address 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name THOMAS CARREN
Address 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name THOMAS CARREN
Role PRESIDENT
Address 41-04 35 TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name THOMAS CARREN
Address 41-04 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

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

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
020521002481 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000530002935 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980529002290 1998-05-29 BIENNIAL STATEMENT 1998-06-01
930623002023 1993-06-23 BIENNIAL STATEMENT 1993-06-01
B368521-5 1986-06-11 CERTIFICATE OF INCORPORATION 1986-06-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA480110P0059 2010-04-06 2010-04-22 2010-04-22
Unique Award Key CONT_AWD_FA480110P0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4935.00
Current Award Amount 4935.00
Potential Award Amount 4935.00

Description

Title MODEL Q 1204 QUICKSTOR INFORMATION LI
NAICS Code 332420: METAL TANK (HEAVY GAUGE) MANUFACTURING
Product and Service Codes 5430: STORAGE TANKS

Recipient Details

Recipient MODUTANK INC
UEI EGRXR9M1BP91
Legacy DUNS 021526082
Recipient Address UNITED STATES, 4104 35TH AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111011410

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102781978 0215600 1992-07-24 41-04 35TH AVENUE, QUEENS, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-28
Case Closed 1992-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1992-09-03
Abatement Due Date 1992-09-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-09-03
Abatement Due Date 1992-10-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1992-09-03
Abatement Due Date 1992-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 11
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1992-09-03
Abatement Due Date 1992-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 7
Nr Exposed 11
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1992-09-03
Abatement Due Date 1992-10-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1992-09-03
Abatement Due Date 1992-09-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100252 A02 XIVA
Issuance Date 1992-09-03
Abatement Due Date 1992-09-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1992-09-03
Abatement Due Date 1992-09-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-09-03
Abatement Due Date 1992-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-09-03
Abatement Due Date 1992-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-09-03
Abatement Due Date 1992-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-03
Abatement Due Date 1992-09-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-09-03
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-09-03
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-09-03
Abatement Due Date 1992-10-26
Nr Instances 1
Nr Exposed 4
Gravity 01
106176506 0215600 1988-03-17 29-24 - 40TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-17
Case Closed 1988-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142098809 2021-04-21 0202 PPP 4104 35th Ave, Long Island City, NY, 11101-1410
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121835
Loan Approval Amount (current) 121835
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1410
Project Congressional District NY-07
Number of Employees 6
NAICS code 332420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 122883.05
Forgiveness Paid Date 2022-03-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0285208 MODUTANK INC - EGRXR9M1BP91 4104 35TH AVE, LONG ISLAND CITY, NY, 11101-1410
Capabilities Statement Link -
Phone Number 718-392-1112
Fax Number 718-786-1008
E-mail Address info@modutank.com
WWW Page http://www.modutank.com
E-Commerce Website -
Contact Person THOMAS CARREN
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 1Y1W0
Year Established 1986
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State