Search icon

TARVIA SEAL CORP., INC.

Company Details

Name: TARVIA SEAL CORP., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1974 (51 years ago)
Entity Number: 339163
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6265 EAST TAFT RD, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CR85 Active Non-Manufacturer 1985-07-12 2024-03-10 2026-04-29 2022-04-28

Contact Information

POC BOB MARTINO
Phone +1 315-458-1399
Fax +1 315-452-0941
Address 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212 2505, 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

Chief Executive Officer

Name Role Address
ROBERT T MARTINO Chief Executive Officer 6265 EAST TAFT RD, N SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6265 EAST TAFT RD, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2000-03-20 2010-03-25 Address 6265 E. TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2000-03-20 2010-03-25 Address 6265 E. TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2000-03-20 2010-03-25 Address 6265 E. TAFT RD., NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1998-03-11 2000-03-20 Address 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1998-03-11 2000-03-20 Address 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1995-04-19 2000-03-20 Address 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1995-04-19 1998-03-11 Address 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1995-04-19 1998-03-11 Address 6265 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1974-03-20 1995-04-19 Address BUTTERNUT DR., EAST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120430002367 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100325002165 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080311002458 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060331002552 2006-03-31 BIENNIAL STATEMENT 2006-03-01
C346607-2 2004-04-28 ASSUMED NAME CORP AMENDMENT 2004-04-28
C345124-2 2004-03-29 ASSUMED NAME CORP INITIAL FILING 2004-03-29
040324002083 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020308002725 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000320002847 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980311002723 1998-03-11 BIENNIAL STATEMENT 1998-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528C94238 2009-06-30 2009-09-28 2009-09-28
Unique Award Key CONT_AWD_VA528C94238_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RESEALING AND REPAINTING OF ROME PARKING LOTS, 528A7-09R-11
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Z224: MAINT-REP-ALT/PARKING FACILITIES

Recipient Details

Recipient TARVIA SEAL CORP., INC.
UEI KVLKWGHBDXM8
Legacy DUNS 066797523
Recipient Address UNITED STATES, 6265 E TAFT RD, NORTH SYRACUSE, 132122505

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401047107 2020-04-14 0248 PPP 6265 East Taft Road, SYRACUSE, NY, 13212-2505
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-2505
Project Congressional District NY-22
Number of Employees 15
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85189.81
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State