Search icon

TUFF SUPPLIES CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TUFF SUPPLIES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2013 (12 years ago)
Entity Number: 4456851
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 15 CHESTNUT STREET UNIT 149, SUFFERN, NY, United States, 10901
Principal Address: 15 CHESTNUT ST UNIT 149, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CHESTNUT STREET UNIT 149, SUFFERN, NY, United States, 10901

Agent

Name Role Address
JOEL BRODY Agent 15 CHESTNUT STREET UNIT 149, SUFFERN, NY, 10901

Chief Executive Officer

Name Role Address
J BRODY Chief Executive Officer 15 CHESTNUT ST UNIT 149, SUFFERN, NY, United States, 10901

Unique Entity ID

CAGE Code:
70S74
UEI Expiration Date:
2014-11-27

Business Information

Activation Date:
2013-11-29
Initial Registration Date:
2013-11-27

Commercial and government entity program

CAGE number:
70S74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JOEL BRODY
Corporate URL:
www.tuffsupplies.com

History

Start date End date Type Value
2021-11-17 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-25 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-14 2021-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-06 2015-01-23 Address 108 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2013-10-30 2014-02-06 Address 1 HILLCREST CENTER DRIVE, STE #302, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060408 2020-03-11 BIENNIAL STATEMENT 2019-09-01
170905007407 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151103006993 2015-11-03 BIENNIAL STATEMENT 2015-09-01
150123000566 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23
140206000706 2014-02-06 CERTIFICATE OF CHANGE 2014-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State