Search icon

TYGA-BOX SYSTEMS, INC.

Company Details

Name: TYGA-BOX SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1991 (34 years ago)
Entity Number: 1563594
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: TygaBox Systems helps companies save 30% of their moving costs and eliminates 100% of waste-to-landfill by renting a reusable moving system that helps employees get back to work in minutes rather than days. Our newest product offering,TygaTrax, tracks everything and anything so people can find what they need when they need it. Our flexible terms make it easy for customers to rent our RFID solution for a few weeks or a few years.
Address: 54 W 40TH ST #1117, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-398-3809

Website http://www.tygabox.com

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
LS9KBASGSJA3 2025-02-14 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, 6081, USA 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, 6081, USA

Business Information

URL https://www.tygasmart.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2005-06-09
Entity Start Date 1991-07-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423420, 541715
Product and Service Codes 3920, 8115

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NADINE CINO
Role CEO
Address 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, 6081, USA
Title ALTERNATE POC
Name MARTIN SPINDEL
Role PRESIDENT
Address 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, USA
Government Business
Title PRIMARY POC
Name NADINE CINO
Role CEO
Address 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, 6081, USA
Title ALTERNATE POC
Name MARTIN SPINDEL
Role PRESIDENT
Address 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, USA
Past Performance
Title PRIMARY POC
Name MARTIN SPINDEL
Role PRESIDENT
Address 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, USA
Title ALTERNATE POC
Name MARTIN SPINDEL
Role PRESIDENT
Address 50 W 97TH ST APT 1E, NEW YORK, NY, 10025, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TYGA BOX SYSTEMS INC 401K PROFIT SHARING PLAN & TRUST 2023 133626603 2024-07-23 TYGA BOX SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 2123983809
Plan sponsor’s address 50 WEST 97TH STREET, SUITE 1E, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing SHIRLEY HORNER
TYGA BOX SYSTEMS INC 401K PROFIT SHARING PLAN & TRUST 2022 133626603 2023-08-28 TYGA BOX SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 2123983809
Plan sponsor’s address 50 WEST 97TH STREET, SUITE 1B, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing SHIRLEY HORNER
TYGA BOX SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133626603 2021-10-12 TYGA BOX SYSTEMS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 54 WEST 40 ST, NEW YORK, NY, 100185026

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing NADINE CINO
TYGA BOX SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133626603 2020-07-21 TYGA BOX SYSTEMS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 54 W 40TH ST, NEW YORK, NY, 100182602

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing NADINE CINO
TYGA BOX SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 133626603 2019-07-17 TYGA BOX SYSTEMS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 54 W 40TH ST, NEW YORK, NY, 100182602

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing NADINE CINO
TYGA BOX SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 133626603 2018-07-24 TYGA BOX SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 54 W 40TH ST, NEW YORK, NY, 100182602

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing NADINE CINO
TYGA BOX SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 133626603 2017-07-24 TYGA BOX SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 54 W 40TH ST, NEW YORK, NY, 100182602

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing NADINE CINO
TYGA BOX SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 133626603 2016-07-19 TYGA BOX SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 54 W 40TH ST, NEW YORK, NY, 100182602

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing NADINE CINO
TYGA BOX SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2014 133626603 2015-07-29 TYGA BOX SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2123983809
Plan sponsor’s address 1375 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing NADINE CINO
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing NADINE CINO

Chief Executive Officer

Name Role Address
NADINE CINO Chief Executive Officer 54 W 40TH ST #1117, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NADINE CINO DOS Process Agent 54 W 40TH ST #1117, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-21 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2023-07-10 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2015-07-30 2019-03-08 Address TYGA-BOX SYSTEMS, INC., 1375 BROADWAY #1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-07-30 2019-03-08 Address 1375 BROADWAY #1100, ATT: NADINE CINO, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-03-19 2015-07-30 Address 1375 BROADWAY #1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-03-19 2015-07-30 Address TYGA-BOX, 1375 BROADWAY #1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-03-19 2019-03-08 Address 1375 BROADWAY #1100, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-08-31 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
1999-08-04 2015-03-19 Address 501 7TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-08-04 2015-03-19 Address 501 7TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060368 2019-03-08 BIENNIAL STATEMENT 2017-07-01
150730006188 2015-07-30 BIENNIAL STATEMENT 2015-07-01
150319006037 2015-03-19 BIENNIAL STATEMENT 2013-07-01
090709002907 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070731002604 2007-07-31 BIENNIAL STATEMENT 2007-07-01
030701002291 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010719002636 2001-07-19 BIENNIAL STATEMENT 2001-07-01
991022000654 1999-10-22 CERTIFICATE OF AMENDMENT 1999-10-22
990922000147 1999-09-22 CERTIFICATE OF CORRECTION 1999-09-22
990831000517 1999-08-31 CERTIFICATE OF AMENDMENT 1999-08-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3637295009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TYGA-BOX SYSTEMS, INC.
Recipient Name Raw TYGA-BOX SYSTEMS, INC.
Recipient UEI LS9KBASGSJA3
Recipient DUNS 798855169
Recipient Address 501 7TH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4650.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9925318308 2021-01-31 0202 PPS 54 W 40th St # 1117, New York, NY, 10018-2602
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 66250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 5
NAICS code 532420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67139.38
Forgiveness Paid Date 2022-06-09
2071437110 2020-04-10 0202 PPP 54 W 40th St Ste 1117, NEW YORK, NY, 10018-2602
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 5
NAICS code 541614
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66970.82
Forgiveness Paid Date 2021-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0645298 TYGA-BOX SYSTEMS, INC. - LS9KBASGSJA3 50 W 97TH ST APT 1E, NEW YORK, NY, 10025-6081
Capabilities Statement Link -
Phone Number 212-398-3809
Fax Number 212-398-3768
E-mail Address nadine@tygasmart.com
WWW Page https://www.tygasmart.com/
E-Commerce Website -
Contact Person NADINE CINO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8ABK4
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We rent and sell a patented system of plastic boxes and dollies for moving, storage, and churn. Quicker office moves: files packed and removed in order via built-in file rails. Reduced risk of injury: only empty boxes lifted.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Boxes, dollies, crates, file storage, office moving, moving, storage, reusable, plastic, rental, sales
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nadine Cino
Role CEO
Name Martin Spindel
Role President

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 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Canada; Saudi Arabia
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) To find additional foreign markets for our product.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601316 Other Contract Actions 2006-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-21
Termination Date 2006-11-08
Date Issue Joined 2006-03-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name TYGA-BOX SYSTEMS, INC.
Role Plaintiff
Name EASTERN SEABOARD PACKAGING INC
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State