Search icon

TINKERTOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINKERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059480
ZIP code: 14803
County: Allegany
Place of Formation: New York
Address: 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, United States, 14803
Principal Address: 1 CRESCENT PLACE, ALMOND, NY, United States, 14804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CURTIS T CORKEY Chief Executive Officer 1 CRESCENT PLACE, ALMOND, NY, United States, 14804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, United States, 14803

Form 5500 Series

Employer Identification Number (EIN):
161270250
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-31 2015-03-04 Address 833 ROUTE 244, ALFRED STATION, NY, 14803, USA (Type of address: Chief Executive Officer)
1993-04-13 2002-01-31 Address 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, 14803, 9764, USA (Type of address: Chief Executive Officer)
1993-04-13 2015-03-04 Address 833 ROUTE 244, TINKERTOWN ROAD, ALFRED STATION, NY, 14803, 9764, USA (Type of address: Principal Executive Office)
1986-02-21 1993-04-13 Address 72 SAYLES ST., ALFRED, NY, 14802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150304002001 2015-03-04 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140423002415 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120320002254 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100226002483 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080205002491 2008-02-05 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38905
Current Approval Amount:
38905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39244.34
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38905
Current Approval Amount:
38905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39064.94

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-08-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State