Search icon

TROMBLEY BUILDERS, INC.

Company Details

Name: TROMBLEY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258232
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: PO BOX 458, MORRISONVILLE, NY, United States, 12962
Principal Address: 25/27 TROMBLEY WAY, PO BOX 458, MORRISONVILLE, NY, United States, 12962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 458, MORRISONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
COREY TROMBLEY Chief Executive Officer 25/27 TROMBLEY WAY, PO BOX 458, MORRISONVILLE, NY, United States, 12962

Form 5500 Series

Employer Identification Number (EIN):
141805272
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-18 2019-07-12 Address 912 MASON ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2004-05-25 2015-05-18 Address 924 MASON ST, MORRISONVILLE, NY, 12962, USA (Type of address: Chief Executive Officer)
2000-06-13 2004-05-25 Address 9 KENNEDY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-06-13 2019-07-12 Address 912 MASON ST., P.O. BOX 458, MORRISONVILLE, NY, 12962, USA (Type of address: Principal Executive Office)
1998-05-11 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190712002017 2019-07-12 BIENNIAL STATEMENT 2018-05-01
150518006181 2015-05-18 BIENNIAL STATEMENT 2014-05-01
100809002451 2010-08-09 BIENNIAL STATEMENT 2010-05-01
080603002633 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060703002114 2006-07-03 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47960.00
Total Face Value Of Loan:
47960.00
Date:
2020-04-13
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:
46415.00
Total Face Value Of Loan:
46415.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46415
Current Approval Amount:
46415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46633.72
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47960
Current Approval Amount:
47960
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48224.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State