Search icon

TUZAG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUZAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (13 years ago)
Entity Number: 4342268
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 3146 TIMBERLEA LN, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
NEAL SOFIAN Chief Executive Officer 3449 E. FLORENCE CT., SEATTLE, WA, United States, 98112

DOS Process Agent

Name Role Address
TUZAG, INC. DOS Process Agent 3146 TIMBERLEA LN, BALDWINSVILLE, NY, United States, 13027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
QW9XHNBU18L2
CAGE Code:
8ZLX1
UEI Expiration Date:
2022-07-05

Business Information

Division Name:
TUZAG, INC.
Division Number:
TUZAG, INC
Activation Date:
2021-04-21
Initial Registration Date:
2021-02-08

Commercial and government entity program

CAGE number:
8ZLX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-04-21
SAM Expiration:
2022-07-05

Contact Information

POC:
DAVE BULGER
Corporate URL:
www.wearetuzag.com

Form 5500 Series

Employer Identification Number (EIN):
461810845
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-04 2019-01-11 Address 3146 TIMBERLEA LN, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2017-01-04 2021-01-08 Address 3146 TIMBERLEA LN, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2015-06-08 2017-01-04 Address 235 HARRISON ST. MS 40, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2015-01-30 2017-01-04 Address 235 HARRISON ST., MS 40, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2015-01-30 2017-01-04 Address 235 HARRISON ST., MS 40, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210108060796 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190111060329 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170104006066 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150608000367 2015-06-08 CERTIFICATE OF AMENDMENT 2015-06-08
150130006057 2015-01-30 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
50015.00
Total Face Value Of Loan:
50015.00
Date:
2020-05-05
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:
51966.00
Total Face Value Of Loan:
51966.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,966
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,525.52
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $51,966
Jobs Reported:
12
Initial Approval Amount:
$50,015
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,249.79
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $50,014

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State