Search icon

TOMCO MECHANICAL CORPORATION

Company Details

Name: TOMCO MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1986 (39 years ago)
Entity Number: 1122287
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 125 STATE ST, WESTBURY, NY, United States, 11590
Principal Address: 125 s, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARTINELLI Chief Executive Officer 125 STATE ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 STATE ST, WESTBURY, NY, United States, 11590

Permits

Number Date End date Type Address
M022024043B42 2024-02-12 2024-02-29 PLACE CRANE OR SHOVEL ON STREET WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024043B43 2024-02-12 2024-02-29 OCCUPANCY OF ROADWAY AS STIPULATED WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M022024043B44 2024-02-12 2024-02-29 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE
M152024040A00 2024-02-09 2024-02-29 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE

History

Start date End date Type Value
2025-04-24 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220728002983 2022-07-28 CERTIFICATE OF AMENDMENT 2022-07-28
220331001187 2022-03-31 BIENNIAL STATEMENT 2020-10-01
130115002327 2013-01-15 BIENNIAL STATEMENT 2012-10-01
110225000780 2011-02-25 CERTIFICATE OF AMENDMENT 2011-02-25
101020002771 2010-10-20 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
1087050.00
Total Face Value Of Loan:
1087050.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018565.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1087050
Current Approval Amount:
1087050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1096904.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State