Search icon

TARVIA SEAL CORP., INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1CR85
UEI Expiration Date:
2019-09-07

Business Information

Doing Business As:
EDMART ENTERPRISES
Division Name:
TARVIA SEAL CORPORATION
Division Number:
TARVIA SEA
Activation Date:
2018-09-07
Initial Registration Date:
2001-07-30

Commercial and government entity program

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

Contact Information

POC:
BOB MARTINO
Corporate URL:
http://www.tarviaseal.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8N21P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12215.00
Base And Exercised Options Value:
12215.00
Base And All Options Value:
12215.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-27
Description:
FILL AND SEAL ROADWAYS AT EASTERN AIR DEFENSE SECTOR
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2LZ: REPAIR OR ALTERATION OF PARKING FACILITIES
Procurement Instrument Identifier:
W911S217P0636
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
53661.97
Base And Exercised Options Value:
53661.97
Base And All Options Value:
53661.97
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-05
Description:
TRAILER MOUNTED CRACK SEALING MACHINE
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
3825: ROAD CLEARING, CLEANING, AND MARKING EQUIPMENT
Procurement Instrument Identifier:
VA528C94238
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
27120.00
Base And Exercised Options Value:
27120.00
Base And All Options Value:
27120.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-30
Description:
RESEALING AND REPAINTING OF ROME PARKING LOTS, 528A7-09R-11
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z224: MAINT-REP-ALT/PARKING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
90442.00
Total Face Value Of Loan:
90442.00
Date:
2020-04-14
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:
84000.00
Total Face Value Of Loan:
84000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$90,442
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,954.92
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $90,440
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$84,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,189.81
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $84,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-03
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State