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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROMBLEY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141805272 2024-05-16 TROMBLEY BUILDERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 5185617283
Plan sponsor’s address 27 TROMBLEY WAY SUITE 102, MORRISONVILLE, NY, 12962

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
TROMBLEY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141805272 2023-05-12 TROMBLEY BUILDERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 5185617283
Plan sponsor’s address 27 TROMBLEY WAY SUITE 102, MORRISONVILLE, NY, 12962

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing EDWARD ROJAS
TROMBLEY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141805272 2022-06-20 TROMBLEY BUILDERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 5185617283
Plan sponsor’s address 27 TROMBLEY WAY SUITE 102, MORRISONVILLE, NY, 12962

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
TROMBLEY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141805272 2021-06-22 TROMBLEY BUILDERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 5185617283
Plan sponsor’s address 912 MASON ST, MORRISONVILLE, NY, 12962

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
TROMBLEY BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141805272 2020-06-11 TROMBLEY BUILDERS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237310
Sponsor’s telephone number 5185617283
Plan sponsor’s address 912 MASON ST, MORRISONVILLE, NY, 12962

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS

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

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
1998-05-11 2019-07-12 Address 912 MASON STREET, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)

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
040525002445 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020430002574 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000613002645 2000-06-13 BIENNIAL STATEMENT 2000-05-01
980511000427 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4260297103 2020-04-13 0248 PPP 25 Trombley Way PO Box 458, Morrisonville, NY, 12962-0458
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46415
Loan Approval Amount (current) 46415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101375
Servicing Lender Name Dannemora FCU
Servicing Lender Address 342 Tom Miller Rd, PLATTSBURGH, NY, 12901-6430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morrisonville, CLINTON, NY, 12962-0458
Project Congressional District NY-21
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101375
Originating Lender Name Dannemora FCU
Originating Lender Address PLATTSBURGH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46633.72
Forgiveness Paid Date 2020-10-13
2206858308 2021-01-20 0248 PPS 19 Trombley Way, Morrisonville, NY, 12962-2732
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47960
Loan Approval Amount (current) 47960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101375
Servicing Lender Name Dannemora FCU
Servicing Lender Address 342 Tom Miller Rd, PLATTSBURGH, NY, 12901-6430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morrisonville, CLINTON, NY, 12962-2732
Project Congressional District NY-21
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101375
Originating Lender Name Dannemora FCU
Originating Lender Address PLATTSBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48224.11
Forgiveness Paid Date 2021-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State