Search icon

SEMI-TUFF, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMI-TUFF, INC. PROFIT SHARING PLAN 2011 134053178 2012-10-15 SEMI-TUFF, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 711510
Sponsor’s telephone number 2126544000
Plan sponsor’s address 331 MADISON AVE, 8TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134053178
Plan administrator’s name SEMI-TUFF, INC.
Plan administrator’s address 331 MADISON AVE, 8TH FL., NEW YORK, NY, 10017
Administrator’s telephone number 2126544000

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LOUISE MESSINA

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

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 PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-03-16 Address 430 WEST 14TH ST #401, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-04-21 2007-04-04 Address 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-21 2007-04-04 Address 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-04-21 2007-04-04 Address 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-06-03 2005-04-21 Address 152 MADISON AVENUE #700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-05-06 2005-04-21 Address 636 PACIFIC ST, APT 604, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-05-06 2004-06-03 Address 636 PACIFIC ST, APT 604, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2003-05-06 2005-04-21 Address 636 PACIFIC ST, APT 604, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

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
040603000664 2004-06-03 CERTIFICATE OF CHANGE 2004-06-03
031118000070 2003-11-18 CERTIFICATE OF AMENDMENT 2003-11-18
030506002504 2003-05-06 BIENNIAL STATEMENT 2003-03-01
010404002803 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990331000772 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9302867208 2020-04-28 0202 PPP 1430 BROADWAY STE 1208, NEW YORK, NY, 10018-3384
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15730.5
Loan Approval Amount (current) 15730.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-3384
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15878.32
Forgiveness Paid Date 2021-04-20
4798838304 2021-01-23 0202 PPS 1430 Broadway Rm 1208, New York, NY, 10018-3384
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26042
Loan Approval Amount (current) 26042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3384
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26256.04
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State