Search icon

TANGENT MACHINE & TOOL CORP.

Company Details

Name: TANGENT MACHINE & TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1953 (72 years ago)
Entity Number: 91631
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 108 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2021 111720987 2022-10-07 TANGENT MACHINE & TOOL CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD, FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2020 111720987 2021-09-23 TANGENT MACHINE & TOOL CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD, FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2019 111720987 2020-10-05 TANGENT MACHINE & TOOL CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD, FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2018 111720987 2019-09-30 TANGENT MACHINE & TOOL CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD, FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2017 111720987 2018-10-13 TANGENT MACHINE & TOOL CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD, FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2016 111720987 2017-10-16 TANGENT MACHINE & TOOL CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD, FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2015 111720987 2016-10-17 TANGENT MACHINE & TOOL CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD., FARMINGDALE, NY, 11735
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2014 111720987 2015-10-05 TANGENT MACHINE & TOOL CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing JOSEPH A. SCAFIDI
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing JOSEPH A. SCAFIDI
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2013 111720987 2014-08-25 TANGENT MACHINE & TOOL CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing JOSEPH SCAFIDI
Role Employer/plan sponsor
Date 2014-08-25
Name of individual signing JOSEPH SCAFIDI
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN 2012 111720987 2013-05-20 TANGENT MACHINE & TOOL CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333900
Sponsor’s telephone number 6312493088
Plan sponsor’s address 108 GAZZA BLVD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing JOSEPH SCAFIDI
Role Employer/plan sponsor
Date 2013-05-15
Name of individual signing JOSEPH SCAFIDI

DOS Process Agent

Name Role Address
TANGENT MACHINE & TOOL CORP. DOS Process Agent 108 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH A. SCAFIDI Chief Executive Officer 108 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-07-13 2001-06-26 Address 108 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-07-13 2017-06-01 Address 108 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-07-13 2001-06-26 Address 108 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1967-11-30 1971-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-11-30 1971-09-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1960-07-05 1993-07-13 Address 108 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1956-12-05 1967-11-30 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1956-12-05 1967-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-06-12 1956-12-05 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 500
1953-06-12 1960-07-05 Address ALLEN BLVD., P.O. BOX 133, FARMINDALE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061426 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060778 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006789 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006390 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130613006312 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110708002501 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090618002040 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070702002591 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050805002170 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030715002062 2003-07-15 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333294783 0214700 2012-04-03 108 GAZZA BOULEVARD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-03
Emphasis N: AMPUTATE
Case Closed 2012-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2012-08-07
Abatement Due Date 2012-08-28
Current Penalty 750.0
Initial Penalty 1200.0
Final Order 2012-08-29
Nr Instances 2
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) Worksite, Green room: Exit sign was not maintained in that light bulb was burnt out; on or about 4/3/12. b) Worksite, Cincinnati room: Exit sign was not maintained in that light bulb was burnt out and face plate was missing; on or about 4/3/12 NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-08-07
Abatement Due Date 2012-09-19
Current Penalty 750.0
Initial Penalty 2000.0
Final Order 2012-08-29
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite Shop area: The employee assigned to operate power industrial truck (TCM, Model #FCC25T71 Serial #A15CO3237) was not provided with training; on or about 4/3/12. NOTE: The employer is required to submit abatement certification for this item as required by 29 CFR 1903.19.
1003235 0214700 1985-01-18 108 GAZZA BLVD, E FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-21
Case Closed 1985-01-21
11578283 0214700 1982-02-23 108 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-23
Case Closed 1982-03-01
11573201 0214700 1978-05-09 108 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1984-03-10
11493996 0214700 1978-04-05 108 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-04-05
Case Closed 1978-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1978-04-11
Abatement Due Date 1978-05-10
Nr Instances 3
11572906 0214700 1978-02-24 108 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1980-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-03-10
Abatement Due Date 1978-04-05
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-10
Abatement Due Date 1978-04-05
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-03-10
Abatement Due Date 1978-04-05
Nr Instances 9
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 C03 VIII
Issuance Date 1978-03-10
Abatement Due Date 1978-04-05
Nr Instances 8
Citation ID 02008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Nr Instances 1
11524956 0214700 1973-02-22 108 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-22
Case Closed 1984-03-10
11524139 0214700 1973-01-08 108 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-01-11
Abatement Due Date 1973-02-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717058401 2021-02-13 0235 PPS 108 Gazza Blvd, Farmingdale, NY, 11735-1420
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1420
Project Congressional District NY-02
Number of Employees 15
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151670.83
Forgiveness Paid Date 2022-03-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State