Search icon

DAVID H. TOMPKINS AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID H. TOMPKINS AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1965 (61 years ago)
Entity Number: 183011
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 1 DRILLERS LANE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES TOMPKINS Chief Executive Officer 121 BRACKEN RD, PRESIDENT, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
DAVID H. TOMPKIS & SONS INC. DOS Process Agent 1 DRILLERS LANE, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141489364
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 121 BRACKEN RD, PRESIDENT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 121 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1997-03-27 2025-06-11 Address 1 DRILLERS LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1997-03-27 2025-06-11 Address 121 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-03-27 Address 193 BENEDICT ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611002996 2025-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-04
210728002697 2021-07-28 BIENNIAL STATEMENT 2021-07-28
170103007781 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007035 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006326 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
64052.50
Total Face Value Of Loan:
64052.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$64,052.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,052.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$64,433.31
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $64,051.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State