Search icon

TAMRON USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAMRON USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1979 (46 years ago)
Entity Number: 545979
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 10 AUSTIN BLVD, COMMACK, NY, United States, 11725
Principal Address: 10 Austin Blvd, Commack, NY, United States, 11725

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MANIACI Chief Executive Officer 10 AUSTIN BLVD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
TAMRON USA, INC DOS Process Agent 10 AUSTIN BLVD, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112492683
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 10 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-04-08 2024-04-08 Address 10 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-04-08 2025-04-14 Address 10 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414000694 2025-04-14 BIENNIAL STATEMENT 2025-04-14
240408002551 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210302061585 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060488 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170609006036 2017-06-09 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1093183.50
Total Face Value Of Loan:
1093183.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1093183.5
Current Approval Amount:
1093183.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1098922.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State