Search icon

TUGGERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUGGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179470
ZIP code: 13637
County: Lewis
Place of Formation: New York
Principal Address: 544 ROUTE 177, COPENHAGEN, NY, United States, 13626
Address: 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD D GARVIN Chief Executive Officer 544 ROUTE 177, COPENHAGEN, NY, United States, 13626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231894 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 544 STATE ROUTE 177, BARNES CORNERS, New York, 13626 Restaurant

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 544 ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-05-19 Address 544 ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 544 ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2025-05-19 Address 26268 US ROUTE 11, EVANS MILLS, NY, 13637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519004226 2025-05-19 BIENNIAL STATEMENT 2025-05-19
231218003795 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211130001603 2021-11-30 BIENNIAL STATEMENT 2021-11-30
110420002869 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090318002944 2009-03-18 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
49600.00
Total Face Value Of Loan:
49600.00
Date:
2020-04-16
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:
3100.00
Total Face Value Of Loan:
36100.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49600
Current Approval Amount:
49600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50229.17
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100
Current Approval Amount:
36100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36549.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State