Search icon

TONY & TINA MACHINING CO. INC.

Company Details

Name: TONY & TINA MACHINING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1976 (49 years ago)
Entity Number: 403591
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ROBERT S STURCHIO Chief Executive Officer 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1995-04-10 1998-07-16 Address 11 INDUSTRIAL SCOUTING BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1976-06-29 1995-04-10 Address 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140514041 2014-05-14 ASSUMED NAME LLC INITIAL FILING 2014-05-14
060821002100 2006-08-21 BIENNIAL STATEMENT 2006-06-01
050120002795 2005-01-20 BIENNIAL STATEMENT 2004-06-01
020612002009 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000828002267 2000-08-28 BIENNIAL STATEMENT 2000-06-01
980716002083 1998-07-16 BIENNIAL STATEMENT 1998-06-01
960812002162 1996-08-12 BIENNIAL STATEMENT 1996-06-01
950410002438 1995-04-10 BIENNIAL STATEMENT 1993-06-01
B018856-2 1983-09-09 ANNULMENT OF DISSOLUTION 1983-09-09
DP-2388 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106180102 0214700 1988-05-12 11 INDUS SCOUTING BLVD., MEDFORD, NY, 11763
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-05-13
Case Closed 1988-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751997303 2020-04-29 0235 PPP 929 -8 LINCOLN AVE, HOLBROOK, NY, 11741
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3575
Loan Approval Amount (current) 3575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3614.86
Forgiveness Paid Date 2021-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State