Search icon

J.K. TOBIN CONSTRUCTION CO., INC.

Company Details

Name: J.K. TOBIN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1963 (62 years ago)
Entity Number: 159887
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5146 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN K TOBIN Chief Executive Officer 5146 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5146 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7RDS1
UEI Expiration Date:
2017-11-11

Business Information

Activation Date:
2016-12-06
Initial Registration Date:
2016-09-28

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7RDS1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-02-15

Contact Information

POC:
BRIAN PALMER
Phone:
+1 315-446-1480
Fax:
+1 315-446-7984

Form 5500 Series

Employer Identification Number (EIN):
160869748
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70564 2006-09-07 2011-09-06 Mined land permit South Granby Road, 200 feet west of Co. Rt.14 intersection, south side of road.

History

Start date End date Type Value
1993-06-02 1995-04-26 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-12-14 1993-06-02 Address 5146 JAMESVILLE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1963-09-16 1988-12-14 Address 217 EAST AVE., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190204060028 2019-02-04 BIENNIAL STATEMENT 2017-09-01
131003002172 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111104003104 2011-11-04 BIENNIAL STATEMENT 2011-09-01
090909002525 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070918002856 2007-09-18 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
919399.00
Total Face Value Of Loan:
919399.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-18
Type:
Planned
Address:
MADISON ROW, CORNER FAYETTE ST./STICKLEY DR., MANLIUS, NY, 13104
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-09-04
Type:
Planned
Address:
497 ELECTRONICS PKWY, (LABORATORY ALLIANCE OF CNY), LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-18
Type:
Planned
Address:
EAST MEDICAL CENTER, NORTH BURDICK ST., FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-11
Type:
Accident
Address:
4269 INVERRARY DRIVE, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-02-24
Type:
Complaint
Address:
314 WEST TERRACE STREET, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
919399
Current Approval Amount:
919399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
931887.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State