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
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 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2020 | 111720987 | 2021-09-23 | TANGENT MACHINE & TOOL CORP. | 16 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2019 | 111720987 | 2020-10-05 | TANGENT MACHINE & TOOL CORP. | 16 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2018 | 111720987 | 2019-09-30 | TANGENT MACHINE & TOOL CORP. | 17 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2017 | 111720987 | 2018-10-13 | TANGENT MACHINE & TOOL CORP. | 18 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2016 | 111720987 | 2017-10-16 | TANGENT MACHINE & TOOL CORP. | 19 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2015 | 111720987 | 2016-10-17 | TANGENT MACHINE & TOOL CORP. | 19 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
TANGENT MACHINE & TOOL CORP. 401K RETIREMENT PLAN | 2014 | 111720987 | 2015-10-05 | TANGENT MACHINE & TOOL CORP. | 20 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
TANGENT MACHINE & TOOL CORP. | DOS Process Agent | 108 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH A. SCAFIDI | Chief Executive Officer | 108 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
333294783 | 0214700 | 2012-04-03 | 108 GAZZA BOULEVARD, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-21 |
Case Closed | 1985-01-21 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-02-23 |
Case Closed | 1982-03-01 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-09 |
Case Closed | 1984-03-10 |
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 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-02-22 |
Case Closed | 1984-03-10 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State