Search icon

T.A.C. SCREW PRODUCTS, INC.

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: Principal Executive Office)
2006-05-15 2020-04-24 Address 170 BENNINGTON DRIVE, BROCKPORT, NY, 14616, 4754, USA (Type of address: Service of Process)
2006-05-15 2020-04-24 Address 170 BENNINGTON DRIVE, ROCHESTER, NY, 14616, 4754, 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)
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: Service of Process)
2000-04-19 2006-02-21 Address 3570 FANCHER RD, PO BOX 155, FANCHER, NY, 14452, USA (Type of address: Principal Executive Office)
2000-04-19 2006-02-21 Address 3570 FANCHER RD, PO BOX 155, FANCHER, NY, 14452, USA (Type of address: Chief Executive Officer)
2000-04-19 2006-02-21 Address 3570 FANCHER RD, PO BOX 155, FANCHER, NY, 14552, USA (Type of address: Service of Process)
1998-04-07 2000-04-19 Address 7 BURROUGHS TERRACE, PO BOX 625, BROCKPORT, NY, 14420, 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
960502002631 1996-05-02 BIENNIAL STATEMENT 1996-04-01
940426000049 1994-04-26 CERTIFICATE OF INCORPORATION 1994-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951998604 2021-03-13 0219 PPS 170 Bennington Dr, Rochester, NY, 14616-4754
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-4754
Project Congressional District NY-25
Number of Employees 7
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85607.81
Forgiveness Paid Date 2021-12-16
3208347103 2020-04-11 0219 PPP 170 Bennington Drive, ROCHESTER, NY, 14616-4754
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14616-4754
Project Congressional District NY-25
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75540.41
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State