Search icon

SEMI-TUFF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMI-TUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362785
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOAQUIN BACA-ASAY Chief Executive Officer 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
134053178
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-04 2009-03-16 Address C/O CRM, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-04-04 2009-03-16 Address 430 WEST 14TH ST #401, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-04-04 2009-03-16 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-04-04 Address 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-04-04 Address 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130503002269 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110321002850 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090316002943 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070404002610 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050421002579 2005-04-21 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26042.00
Total Face Value Of Loan:
26042.00
Date:
2020-04-28
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:
15730.50
Total Face Value Of Loan:
15730.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,730.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,730.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,878.32
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $15,015
Healthcare: $715.5
Jobs Reported:
1
Initial Approval Amount:
$26,042
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,042
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,256.04
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $26,039
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State