Search icon

TENNYSON MACHINE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENNYSON MACHINE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1961 (64 years ago)
Entity Number: 140876
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 545 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573
Principal Address: 531 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE CASTIGLIA Chief Executive Officer 545 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
TENNYSON MACHINE CO. INC. DOS Process Agent 545 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
131948420
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 535 SOUTH FIFTH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 545 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 545 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-01-09 2024-01-09 Address 535 SOUTH FIFTH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527002907 2025-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-23
240109000152 2024-01-09 BIENNIAL STATEMENT 2024-01-09
190903060567 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007428 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130911006722 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
146100.00
Total Face Value Of Loan:
146100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-10
Type:
Complaint
Address:
535 SOUTH 5TH AVENUE, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-10
Type:
Complaint
Address:
535 SOUTH 5TH AVENUE, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-08-12
Type:
Planned
Address:
535 SOUTH FIFTH AVE., MOUNT VERNON, NY, 10552
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$146,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,380.88
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $146,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State