Search icon

TONY'S BARGE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY'S BARGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1982 (43 years ago)
Entity Number: 803910
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 61 River Road, Sayville, NY, United States, 11782
Principal Address: 61 RIVER ROAD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS J. ESPOSITO Agent 61 RIVER ROAD, SAYVILLE, NY, 11782

DOS Process Agent

Name Role Address
TONY'S BARGE SERVICE, INC. DOS Process Agent 61 River Road, Sayville, NY, United States, 11782

Chief Executive Officer

Name Role Address
THOMAS J ESPOSITO Chief Executive Officer 61 RIVER ROAD, SAYVILLE, NY, United States, 11782

Unique Entity ID

CAGE Code:
43LE6
UEI Expiration Date:
2021-03-27

Business Information

Activation Date:
2020-03-27
Initial Registration Date:
2005-08-23

Commercial and government entity program

CAGE number:
43LE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-02-16
SAM Expiration:
2023-03-16

Contact Information

POC:
THOMAS J.. ESPOSITO
Corporate URL:
http://www.tonysbargeserviceinc.com

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 61 RIVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 61 RIVER ROAD, SAYVILLE, NY, 11782, 5211, USA (Type of address: Chief Executive Officer)
2018-11-02 2025-06-13 Address 61 RIVER RD, SAYVILLE, NY, 11782, 5211, USA (Type of address: Service of Process)
2015-01-13 2018-11-02 Address 61 RIVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2015-01-13 2025-06-13 Address 61 RIVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250613002359 2025-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-20
210923001545 2021-09-23 BIENNIAL STATEMENT 2021-09-23
181102006308 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170110006945 2017-01-10 BIENNIAL STATEMENT 2016-11-01
150113000539 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX01119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-04-16
Description:
IGF::OT::IGF, FIIS 30 YARD DUMPSTER SERVICE
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
INPP1750060601
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9000.00
Base And Exercised Options Value:
9000.00
Base And All Options Value:
9000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-10-01
Description:
CUSTODIAL SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

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:
181300.00
Total Face Value Of Loan:
181300.00
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:
181300.00
Total Face Value Of Loan:
181300.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$181,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$182,474.42
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $181,300
Jobs Reported:
11
Initial Approval Amount:
$164,770.63
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,770.63
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$165,768.41
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $164,767.63
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 589-2265
Add Date:
2003-08-05
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State