Search icon

TAM ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (32 years ago)
Entity Number: 1793084
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 114 Hartley Road, Goshen, NY, United States, 10924
Principal Address: 114 HARTLEY ROAD, GOSHEN, NY, United States, 10924

Contact Details

Phone +1 845-294-8882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO LASAPONARA Chief Executive Officer 114 HARTLEY ROAD, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
TAM ENTERPRISES, INC. DOS Process Agent 114 Hartley Road, Goshen, NY, United States, 10924

Links between entities

Type:
Headquarter of
Company Number:
1184616
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
845-294-8883
Contact Person:
BRIAN CUTLER
User ID:
P0760936

Unique Entity ID

Unique Entity ID:
KWH1R76CAVZ4
CAGE Code:
4DLX4
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2006-04-21

Commercial and government entity program

CAGE number:
4DLX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
BRIAN CUTLER
Corporate URL:
www.tamenterprises.com

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 114 HARTLEY ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-25 2024-02-13 Address 114 HARTLEY ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2017-08-25 2024-02-13 Address 114 HARTLEY ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2006-06-27 2017-08-25 Address 384 ONION AVE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213001805 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220216000911 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200204060355 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180308006605 2018-03-08 BIENNIAL STATEMENT 2018-02-01
170825006033 2017-08-25 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBOTVIPX20019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1950.00
Base And Exercised Options Value:
1950.00
Base And All Options Value:
1950.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-01-05
Description:
PRESSURE WASH AND CLEAN SEWER LINE FROM UNIT J TO THE WASTE WATER TREATMENT PLANT - EMERGENCY FOR PROPER OPERATION
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
F103: WATER QUALITY SUPPORT SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-07
Type:
Referral
Address:
110 WELLS FARM ROAD, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$1,174,968
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,174,968
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,190,162.11
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,174,968

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 294-8883
Add Date:
2003-09-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
84
Drivers:
98
Inspections:
71
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MOLLOY SMITH
Party Role:
Plaintiff
Party Name:
TAM ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
KOSKIE
Party Role:
Plaintiff
Party Name:
TAM ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TAM ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State