Search icon

TITANIC UNDERGROUND CONTRACTORS CORP.

Company Details

Name: TITANIC UNDERGROUND CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1988 (37 years ago)
Entity Number: 1244540
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 401 NEW HURLEY RD, WALLKILL, NY, United States, 12589
Principal Address: 401 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. TODD DIPPEL Chief Executive Officer 401 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
H. TODD DIPPEL DOS Process Agent 401 NEW HURLEY RD, WALLKILL, NY, United States, 12589

Form 5500 Series

Employer Identification Number (EIN):
141704564
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Address 401 NEW HURLEY ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240229003276 2024-02-29 BIENNIAL STATEMENT 2024-02-29
200417060114 2020-04-17 BIENNIAL STATEMENT 2018-03-01
010723000052 2001-07-23 CERTIFICATE OF AMENDMENT 2001-07-23
930812002212 1993-08-12 BIENNIAL STATEMENT 1993-03-01
B615750-3 1988-03-17 CERTIFICATE OF INCORPORATION 1988-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
189385.00
Total Face Value Of Loan:
189385.00
Date:
2020-04-11
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:
180900.00
Total Face Value Of Loan:
180900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-06
Type:
Complaint
Address:
IFO 229 MAPLE AVE., MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189385
Current Approval Amount:
189385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191081.68
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180900
Current Approval Amount:
180900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182158.87

Motor Carrier Census

DBA Name:
TYCAR TRENCHLESS TECHNOLOGIES
Carrier Operation:
Interstate
Fax:
(845) 895-8956
Add Date:
2003-03-06
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
8
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State