Search icon

GEORGE TIEMANN & CO.

Company Details

Name: GEORGE TIEMANN & CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1902 (123 years ago)
Entity Number: 21805
ZIP code: 11787
County: New York
Place of Formation: New York
Address: 86 Terry Road, Smithtown, NY, United States, 11787

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XE1PGWRFSQB8 2024-11-14 86 TERRY RD, SMITHTOWN, NY, 11787, 3810, USA 86 TERRY RD, SMITHTOWN, NY, 11787, 3810, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2002-02-19
Entity Start Date 1826-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112, 424990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD MORIARTY
Role PRESIDENT
Address 86 TERRY RD, SMITHTOWN, NY, 11787, 3810, USA
Title ALTERNATE POC
Name ALISSA TORITTO
Address 86 TERRY ROAD, SMITHTOWN, NY, 11787, 3804, USA
Government Business
Title PRIMARY POC
Name RICHARD MORIARTY
Role PRESIDENT
Address 86 TERRY RD, SMITHTOWN, NY, 11787, 3810, USA
Title ALTERNATE POC
Name ALISSA TORITTO
Address 86 TERRY ROAD, SMITHTOWN, NY, 11787, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
94165 Active Non-Manufacturer 1974-11-04 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC RICHARD MORIARTY
Phone +1 631-273-0005
Fax +1 631-273-6199
Address 86 TERRY RD, SMITHTOWN, NY, 11787 3810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GEORGE TIEMANN & CO. DOS Process Agent 86 Terry Road, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
RICHARD MORIARTY Chief Executive Officer 86 TERRY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 86 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
2023-05-30 2024-01-15 Address 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-15 Address 25 Plant Avenue, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2023-05-30 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 880, Par value: 0
1939-04-11 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1939-04-11 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 880, Par value: 0
1934-12-28 2023-05-30 Address 107 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1926-11-23 1939-04-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240115000128 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230530000531 2023-05-30 BIENNIAL STATEMENT 2022-01-01
20171212004 2017-12-12 ASSUMED NAME CORP INITIAL FILING 2017-12-12
5523-69 1939-04-11 CERTIFICATE OF AMENDMENT 1939-04-11
DES23856 1934-12-28 CERTIFICATE OF AMENDMENT 1934-12-28
2924-50 1926-11-23 CERTIFICATE OF AMENDMENT 1926-11-23
2924-51 1926-11-23 CERTIFICATE OF AMENDMENT 1926-11-23
1EX-220 1924-12-05 CERTIFICATE OF AMENDMENT 1924-12-05
2312-35 1924-02-06 CERTIFICATE OF AMENDMENT 1924-02-06
688-60 1909-09-20 CERTIFICATE OF AMENDMENT 1909-09-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V637Q80715 2008-09-16 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V637Q80715_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V526R85608 2008-08-29 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V526R85608_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V5588R1206 2008-08-29 2008-09-02 2008-09-02
Unique Award Key CONT_AWD_V5588R1206_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V6308M2065 2008-08-28 2008-09-07 2008-09-07
Unique Award Key CONT_AWD_V6308M2065_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V605Q88476 2008-08-21 2008-08-31 2008-08-31
Unique Award Key CONT_AWD_V605Q88476_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V526S83893 2008-08-15 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_V526S83893_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V605Q88198 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V605Q88198_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V598Q86989 2008-08-04 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_V598Q86989_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V506P8E004 2008-08-01 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V506P8E004_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804
PO AWARD V506P8E003 2008-08-01 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V506P8E003_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GEORGE TIEMANN & CO.
UEI XE1PGWRFSQB8
Legacy DUNS 107043630
Recipient Address UNITED STATES, 25 PLANT AVE, HAUPPAUGE, 117883804

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472347700 2020-05-03 0235 PPP 25 PLANT AVE, HAUPPAUGE, NY, 11788-3804
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331206
Loan Approval Amount (current) 331206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3804
Project Congressional District NY-01
Number of Employees 17
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323872.45
Forgiveness Paid Date 2021-03-03
3750518810 2021-04-15 0235 PPS 25 Plant Ave, Hauppauge, NY, 11788-3804
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3804
Project Congressional District NY-01
Number of Employees 17
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322814.25
Forgiveness Paid Date 2022-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0347019 GEORGE TIEMANN & CO. - XE1PGWRFSQB8 86 TERRY RD, SMITHTOWN, NY, 11787-3810
Capabilities Statement Link -
Phone Number 631-273-0005
Fax Number 631-273-6199
E-mail Address RICHARD@GEORGETIEMANN.COM
WWW Page -
E-Commerce Website -
Contact Person RICHARD MORIARTY
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 94165
Year Established 1826
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 424990
NAICS Code's Description Other Miscellaneous Nondurable Goods Merchant Wholesalers
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State