Search icon

TUSK MANUFACTURING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUSK MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1984 (41 years ago)
Entity Number: 898270
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1371-1 CHURCH ST, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN ZORN Chief Executive Officer 1371-1 CHURCH ST, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1371-1 CHURCH ST, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-567-3348
Contact Person:
KEVIN ZORN
User ID:
P0248285

Unique Entity ID

Unique Entity ID:
DDD7WPQLWHQ8
CAGE Code:
0BGB4
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2002-02-13

Commercial and government entity program

CAGE number:
0BGB4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
KEVIN ZORN

History

Start date End date Type Value
1995-06-12 2012-03-07 Address 1371-1 CHURCH ST, BOHEMIA, NY, 11716, 5026, USA (Type of address: Chief Executive Officer)
1995-06-12 1998-02-02 Address 88 TOLEDO ST, FARMINDALE, NY, 11735, USA (Type of address: Service of Process)
1984-02-29 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-29 1995-06-12 Address 88 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002345 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120307002750 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100301002678 2010-03-01 BIENNIAL STATEMENT 2010-02-01
060301002722 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040211002845 2004-02-11 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$175,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,033.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,508
Utilities: $7,250
Mortgage Interest: $0
Rent: $17,330
Refinance EIDL: $0
Healthcare: $28912
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State