Search icon

FRANK TARTAGLIA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANK TARTAGLIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1936 (89 years ago)
Date of dissolution: 24 May 2021
Entity Number: 49671
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 5867 E MOLLOY RD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD A BARRY Chief Executive Officer 5867 EAST MOLLOY RD, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5867 E MOLLOY RD, SYRACUSE, NY, United States, 13211

Links between entities

Type:
Headquarter of
Company Number:
000158975
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
68391
UEI Expiration Date:
2015-09-17

Business Information

Doing Business As:
TARTAGLIA RAILROAD SERVICES
Activation Date:
2014-09-17
Initial Registration Date:
2002-04-15

Form 5500 Series

Employer Identification Number (EIN):
150466690
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-07 1998-10-28 Address 5867 E MOLLOY RD, SYRACUSE, NY, 13211, 2099, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-04-07 Address 4101 NEW COURT ROAD, SYRACUSE, NY, 13206, 1642, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-04-07 Address 4101 NEW COURT ROAD, SYRACUSE, NY, 13206, 1642, USA (Type of address: Principal Executive Office)
1995-04-17 1997-04-07 Address 4101 NEW COURT ROAD, SYRACUSE, NY, 13206, 1642, USA (Type of address: Service of Process)
1978-08-14 1988-12-29 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
210524000319 2021-05-24 CERTIFICATE OF DISSOLUTION 2021-05-24
191120002022 2019-11-20 BIENNIAL STATEMENT 2018-11-01
121130006070 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101116002231 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081112002482 2008-11-12 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4219C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
39321.29
Base And Exercised Options Value:
39321.29
Base And All Options Value:
39321.29
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-06-24
Description:
THE PURPOSE OF THIS MODIFICATION IS TO ADD WORK THAT IS IN-SCOPE AND EXTEND THE PERIOD OF PERFORMANCE. THE POP IS BEING EXTENDED FROM 8/9/2019 TO 8/29/2019 BECAUSE SUPPLIES HAVE BEEN SLOW TO ARRIVE. THE ADDITIONAL TIME WILL ALLOW FOR THE DELIVERY OF SUPPLIES AND COMPLETION OF ALL WORK. CONTRACTOR'S RELEASE: IN CONSIDERATION OF THE MODIFICATION AGREED TO HEREIN, THE CONTRACTOR HEREBY RELEASES THE GOVERNMENT FROM ANY AND ALL LIABILITY UNDER THIS MODIFICATION FOR FURTHER EQUITABLE ADJUSTMENTS ATTRIBUTABLE TO SUCH FACTS OR CIRCUMSTANCES GIVING RISE TO THESE CHANGES. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
J022: MAINT/REPAIR/REBUILD OF EQUIPMENT- RAILWAY EQUIPMENT
Procurement Instrument Identifier:
140P4218C0051
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
23506.00
Base And Exercised Options Value:
23506.00
Base And All Options Value:
23506.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-09-17
Description:
REPAIR ROUNDHOUSE TRACK #14 TO INCLUDE BUT NOT BE LIMITED TO REPAIR AND UPGRADING OF THE TRACK AND TRACK BED; REPLACEMENT OF TIES; TIMBER, RAIL SPIKES AND RAIL ANCHORS AT STEAMTOWN NATIONAL HISTORICAL PARK.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
J022: MAINT/REPAIR/REBUILD OF EQUIPMENT- RAILWAY EQUIPMENT
Procurement Instrument Identifier:
140P2118C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
18299.20
Base And Exercised Options Value:
18299.20
Base And All Options Value:
18299.20
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-05-16
Description:
REPAIR ROUNDHOUSE TRACK #18
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
J022: MAINT/REPAIR/REBUILD OF EQUIPMENT- RAILWAY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
437757.00
Total Face Value Of Loan:
437757.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-26
Type:
Planned
Address:
1850 COUNTY ROUTE 57, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437757
Current Approval Amount:
437757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246285.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State