Search icon

GEORGE TIEMANN & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE TIEMANN & CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1902 (124 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-273-6199
Contact Person:
RICHARD MORIARTY
User ID:
P0347019

Unique Entity ID

Unique Entity ID:
XE1PGWRFSQB8
CAGE Code:
94165
UEI Expiration Date:
2025-09-16

Business Information

Activation Date:
2024-09-18
Initial Registration Date:
2002-02-19

Commercial and government entity program

CAGE number:
94165
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
RICHARD MORIARTY

Form 5500 Series

Employer Identification Number (EIN):
111901110
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925P0083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25737.84
Base And Exercised Options Value:
25737.84
Base And All Options Value:
25737.84
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-11-01
Description:
TIEMANN MICROGRAPH SURG. INSTRUM. FOR THE NASH VAMC
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24924P0297
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3098.00
Base And Exercised Options Value:
-3098.00
Base And All Options Value:
-3098.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-08
Description:
MOH'S SURGICAL INSTRUMENTS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
N0025918P0493
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17802.82
Base And Exercised Options Value:
17802.82
Base And All Options Value:
17802.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-16
Description:
BISHOP-HARMON FCP 1X2 TEET
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
320000.00
Total Face Value Of Loan:
320000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
331206.00
Total Face Value Of Loan:
331206.00

Trademarks Section

Serial Number:
85191114
Mark:
BECAUSE EVERY CUT COUNTS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-12-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BECAUSE EVERY CUT COUNTS

Goods And Services

For:
Scissors for surgery
First Use:
2010-11-11
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77526358
Mark:
SCISS R DEP T
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2008-07-18
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SCISS R DEP T

Goods And Services

For:
Scissors for surgery
First Use:
2008-06-30
International Classes:
010 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$331,206
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$323,872.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $331,206
Jobs Reported:
17
Initial Approval Amount:
$320,000
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$322,814.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $319,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State