Search icon

T.A.C. SCREW PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.A.C. SCREW PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1994 (31 years ago)
Entity Number: 1815181
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 170 BENNINGTON DRIVE, BROCKPORT, NY, United States, 14616
Principal Address: 170 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS R PAPP DOS Process Agent 170 BENNINGTON DRIVE, BROCKPORT, NY, United States, 14616

Chief Executive Officer

Name Role Address
JULIUS R PAPP Chief Executive Officer 170 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2006-05-15 2020-04-24 Address 170 BENNINGTON DRIVE, ROCHESTER, NY, 14616, 4754, USA (Type of address: Chief Executive Officer)
2006-05-15 2020-04-24 Address 170 BENNINGTON DRIVE, ROCHESTER, NY, 14616, 4754, USA (Type of address: Principal Executive Office)
2006-05-15 2020-04-24 Address 170 BENNINGTON DRIVE, BROCKPORT, NY, 14616, 4754, USA (Type of address: Service of Process)
2006-02-21 2006-05-15 Address 3 BURROUGHS TERR, BROCKPORT, NY, 14420, 2001, USA (Type of address: Chief Executive Officer)
2006-02-21 2006-05-15 Address 3 BURROUGHS TERR, BROCKPORT, NY, 14420, 2001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200424060219 2020-04-24 BIENNIAL STATEMENT 2020-04-01
060515002921 2006-05-15 BIENNIAL STATEMENT 2006-04-01
060221002860 2006-02-21 BIENNIAL STATEMENT 2004-04-01
000419002553 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980407002251 1998-04-07 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-11
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$85,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,607.81
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $84,998
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$75,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,540.41
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State