Search icon

TIOGA TOOL, INC.

Company Details

Name: TIOGA TOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1982 (43 years ago)
Date of dissolution: 05 Mar 1982
Entity Number: 755458
County: Tioga
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
A847070-4 1982-03-05 CERTIFICATE OF DISSOLUTION 1982-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341232858 0215800 2016-02-05 160 GLENDALE DRIVE, ENDICOTT, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-02-05
Emphasis N: AMPUTATE, N: DUSTEXPL, P: AMPUTATE
Case Closed 2017-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2016-05-16
Abatement Due Date 2016-05-26
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2016-06-02
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 P.S.I.: a) At the establishment, on or about 2/5/2016: Employees used compressed air at 100 P.S.I. to clean metal dust and shavings from equipment and surrounding surfaces.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 I A
Issuance Date 2016-05-16
Abatement Due Date 2016-05-26
Current Penalty 1040.0
Initial Penalty 1600.0
Final Order 2016-06-02
Nr Instances 1
Nr Exposed 13
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(A): Working space about electric equipment rated 600 volts, nominal, or less was not provided with the minimal depth in the direction of access to live parts as indicated in Table S-1: a) At the establishment, on or about 2/5/2016: Electrical panels were blocked by excess material and equipment.
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2016-05-16
Current Penalty 260.0
Initial Penalty 400.0
Final Order 2016-06-02
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A log of all Work-Related Injuries and Illnesses (OSHA Form 300), and/or the Summary of Work-Related Injuries and Illnesses, (OSHA Form 300A) and/or the Injury and Illness Incident Report (OSHA Form 301) or equivalent forms were not kept by the establishment: a) At the establishment, on or about 2/5/2016: The employer did not maintain OSHA-300 logs. A recordable injury occurred on 12/2/2015, resulting in days away from work. A recordable injury occurred on 5/28/2015, resulting in days away from work.
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2016-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-02
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. a) At the establishment, on or about 2/5/2016: The employer did not post the Summary of Injury & Illness/OSHA-300A for calendar year 2015, as required.
307686626 0215800 2004-10-18 1913 PENNSYLVANIA AVE, APALACHIN, NY, 13732
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-10-18
Emphasis N: AMPUTATE
Case Closed 2004-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262957102 2020-04-15 0248 PPP 160 Glendale Drive, Endicott, NY, 13760
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160067
Loan Approval Amount (current) 160067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161698.37
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State