Search icon

TENS MACHINE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENS MACHINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1981 (44 years ago)
Entity Number: 676238
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 800 GRUNDY AVENUE, Holbrook, NY, United States, 11741
Principal Address: 800 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIETA COFFARO DOS Process Agent 800 GRUNDY AVENUE, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
ANTONIETA COFFARO Chief Executive Officer 800 GRUNDY AVE, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
631-981-3372
Contact Person:
SAL BERLINGIERI
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/RR6GNLFKVZD3
User ID:
P0105971
Trade Name:
TENS MACHINE CO INC

Unique Entity ID

Unique Entity ID:
RR6GNLFKVZD3
CAGE Code:
8P689
UEI Expiration Date:
2026-03-22

Business Information

Doing Business As:
TENS MACHINE CO INC
Activation Date:
2025-03-25
Initial Registration Date:
2001-12-20

Commercial and government entity program

CAGE number:
8P689
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-22

Contact Information

POC:
SAL BERLINGIERI
Corporate URL:
http://www.tensmachine.com

Form 5500 Series

Employer Identification Number (EIN):
112553785
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 800 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2017-01-04 2025-01-05 Address 800 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-10-02 2017-01-04 Address 800 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-10-02 2025-01-05 Address 800 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1981-01-29 2003-10-02 Address 351 SOUTH SECOND STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000321 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230110004047 2023-01-10 BIENNIAL STATEMENT 2023-01-01
211105000386 2021-11-05 BIENNIAL STATEMENT 2021-11-05
170104007153 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130219006194 2013-02-19 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03825PR0000181
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-03-06
Description:
P00002 EFFECTIVE DATE 03/20/2025. SECTION 2(D) APPLIES. MODIFICATION TO ADD DESCRIPTION "NO PILOT HOLES, LESS BUSHING" TO LINE ITEMS 1 AND 2.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A725P5814
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17199.00
Base And Exercised Options Value:
17199.00
Base And All Options Value:
17199.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
8511193646!FITTING,STRUCTURAL
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A725P5793
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11349.00
Base And Exercised Options Value:
11349.00
Base And All Options Value:
11349.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
8511193254!GOVERNMENT FIRST ARTICLE TEST
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-09-15
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURPOSE: THESE FUNDS WILL HELP THE RECIPIENT BUSINESS BY PAYING UP TO HALF OF THE COMPENSATION COSTS FOR THEIR ELIGIBLE EMPLOYEE GROUP (EEG), AS DEFINED IN THE STATUTE, FOR UP TO SIX MONTHS. ACTIVITIES TO BE PERFORMED: THE FUNDS CAN ONLY BE USED TO FACILITATE THE RETENTION, REHIRE, OR RECALL OF EMPLOYEES OF THE RECIPIENT BUSINESS. THE PURPOSE OF THIS PROGRAM IS PAYROLL ASSISTANCE. THEREFORE, THERE IS VERY LITTLE THAT A RECIPIENT HAS TO "PERFORM." THE RECIPIENT BUSINESS MUST MAKE CERTAIN CERTIFICATIONS AND COMMITMENTS, INCLUDING CONTINUING DISCLOSURE, REPORTING, AND PROVIDING THE REMAINING FUNDS NECESSARY TO MAINTAIN THE EEG’S TOTAL COMPENSATION LEVEL. EXPECTED OUTCOMES: THE RECIPIENT BUSINESS WILL PRESERVE THEIR EEG FOR THE SIX-MONTH DURATION OF THE AMJP AGREEMENT WITHOUT CONDUCTING ANY INVOLUNTARY LAYOFFS, FURLOUGHS, OR REDUCTIONS IN COMPENSATION FOR THAT GROUP. INTENDED BENEFICIARIES: THE RECIPIENT BUSINESS, ITS EMPLOYEES, AND THE LOCAL AND REGIONAL ECONOMY WILL BENEFIT. THE AVIATION INDUSTRY WILL ALSO BENEFIT FROM STABILIZED AVAILABILITY OF CRITICAL COMPONENTS AND MAINTENANCE AND REPAIR SERVICES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS.
Obligated Amount:
168142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
311010.00
Total Face Value Of Loan:
311010.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
311000.00
Total Face Value Of Loan:
311000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$311,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$313,418.89
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $249,000
Rent: $62,000
Jobs Reported:
18
Initial Approval Amount:
$311,010
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,010
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$314,946.62
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $311,004
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State