Search icon

TOM KUBRICKY COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOM KUBRICKY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1997 (28 years ago)
Entity Number: 2198589
ZIP code: 12831
County: Warren
Place of Formation: New York
Address: THOUSAND OAKS PARK, 1166 ROUTE 9, GANSVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOUSAND OAKS PARK, 1166 ROUTE 9, GANSVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
TOM KUBRICKY Chief Executive Officer THOUSAND OAKS PARK, 1166 ROUTE 9, GANSVOORT, NY, United States, 12831

History

Start date End date Type Value
2000-01-03 2003-10-24 Address 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Chief Executive Officer)
2000-01-03 2003-10-24 Address 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Principal Executive Office)
2000-01-03 2003-10-24 Address 125 SARATOGA RD, MOREAU, NY, 12831, USA (Type of address: Service of Process)
1997-11-12 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-12 2000-01-03 Address C/O THOMAS J. KUBRICKY, 152 COOPER STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111209002526 2011-12-09 BIENNIAL STATEMENT 2011-11-01
071114002955 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051213002910 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002953 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011102002757 2001-11-02 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
141855.00
Total Face Value Of Loan:
141855.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-25
Type:
Referral
Address:
815 TROTTINGHAM DR., NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-12
Type:
Complaint
Address:
WALNUT STREET, CORINTH, NY, 12822
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-06
Type:
Complaint
Address:
CORNER OF STATE AND S. FERRY ST., SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-04
Type:
Complaint
Address:
13 MORNINGDALE COURT, BALLSTON LAKE, NY, 12019
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141855
Current Approval Amount:
141855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143083.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State