Search icon

TUG EDGE STORE INC.

Company Details

Name: TUG EDGE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5467744
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 17420 LEMAY RAOD, ADAMS, NY, United States, 13605
Principal Address: 17420 Lemay Road, Adams, NY, United States, 13605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQ18P2HFY5Z6 2024-09-07 10849 US ROUTE 11, ADAMS, NY, 13605, 3154, USA 10849 US ROUTE 11, ADAMS, NY, 13605, USA

Business Information

Doing Business As TUG EDGE OUTDOOR & MORE
URL www.tugedge.com
Division Name TUG EDGE OUTDOOR & MORE
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-09-19
Initial Registration Date 2023-09-08
Entity Start Date 2019-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441210, 441227, 444230, 811411

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE A HODGES
Address 10849 US ROUTE 11, ADAMS, NY, 13605, USA
Government Business
Title PRIMARY POC
Name JOE A HODGES
Address 10849 US ROUTE 11, ADAMS, NY, 13605, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17420 LEMAY RAOD, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
JOSEPH A. HODGES Chief Executive Officer 17420 LEMAY ROAD, ADAMS, NY, United States, 13605

History

Start date End date Type Value
2021-10-27 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2023-05-02 Address 17420 LEMAY RAOD, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003990 2023-05-02 BIENNIAL STATEMENT 2023-01-01
190103000372 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643767110 2020-04-13 0248 PPP 10849 TE 11, ADAMS, NY, 13605-3154
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33410
Loan Approval Amount (current) 33410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ADAMS, JEFFERSON, NY, 13605-3154
Project Congressional District NY-24
Number of Employees 4
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33676.36
Forgiveness Paid Date 2021-02-09
9181728505 2021-03-12 0248 PPS 10849 US Route 11, Adams, NY, 13605-3154
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33410
Loan Approval Amount (current) 33410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-3154
Project Congressional District NY-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33609.54
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State