Search icon

TASNER MACHINE & TOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TASNER MACHINE & TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1992 (34 years ago)
Entity Number: 1611831
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 711 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE M. TASNER Chief Executive Officer 711 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
JANICE M. TASNER DOS Process Agent 711 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-695-6499
Contact Person:
ANTHONY TASNER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://www.tasnermachineandtool.com
User ID:
P2123156
Trade Name:
TASNER MACHINE & TOOL INC

Unique Entity ID

Unique Entity ID:
VGUJKP17D4G3
CAGE Code:
4Y2W7
UEI Expiration Date:
2026-02-17

Business Information

Doing Business As:
TASNER MACHINE & TOOL INC
Division Name:
TASNER MACHINE & TOOL INC
Activation Date:
2025-02-19
Initial Registration Date:
2007-12-18

Commercial and government entity program

CAGE number:
4Y2W7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2030-02-19
SAM Expiration:
2026-02-17

Contact Information

POC:
ANTHONY TASNER
Corporate URL:
www.tasnermachineandtool.com

History

Start date End date Type Value
1992-02-10 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-10 1993-03-29 Address 711 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002358 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120404002021 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100406002034 2010-04-06 BIENNIAL STATEMENT 2010-02-01
080318002376 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060404002204 2006-04-04 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
46700.00
Total Face Value Of Loan:
46700.00
Date:
2020-08-03
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:
46700.00
Total Face Value Of Loan:
46700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,700
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,033.94
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $46,694
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$46,700
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,119.66
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $35,025
Utilities: $5,837.5
Rent: $5,837.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State