Search icon

TOMCON INDUSTRIES, INC.

Company Details

Name: TOMCON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1998 (26 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 2319422
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 525 NUBER AVENUE, MOUNT VERNON, NY, United States, 10550

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
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2022 134035215 2023-05-30 TOMCON INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2021 134035215 2022-03-09 TOMCON INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2020 134035215 2021-04-05 TOMCON INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2019 134035215 2020-03-13 TOMCON INDUSTRIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2018 134035215 2019-02-05 TOMCON INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2017 134035215 2018-06-28 TOMCON INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2016 134035215 2017-05-22 TOMCON INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2015 134035215 2016-07-22 TOMCON INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing THOMAS CIMINELLO
TOMCON INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2014 134035215 2015-10-08 TOMCON INDUSTRIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 532400
Sponsor’s telephone number 9146994400
Plan sponsor’s address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing THOMAS CIMINELLO

Chief Executive Officer

Name Role Address
THOMAS CIMINELLO Chief Executive Officer 525 NUBER AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
TOMCON INDUSTRIES, INC. DOS Process Agent 525 NUBER AVENUE, MOUNT VERNON, NY, United States, 10550

Agent

Name Role Address
THOMAS CIMINELLO Agent 900 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 525 NUBER AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-21 2023-06-09 Address 900 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Registered Agent)
2010-07-21 2023-06-09 Address 900 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1998-11-25 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-25 2010-07-21 Address ATTN: ROBERT MILNER, ESQ., 134 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609001380 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
221118000713 2022-11-18 BIENNIAL STATEMENT 2022-11-01
211026001811 2021-10-26 BIENNIAL STATEMENT 2021-10-26
100721000731 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21
981125000491 1998-11-25 CERTIFICATE OF INCORPORATION 1998-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-26 No data LOUISIANA AVENUE, FROM STREET FLATLANDS AVENUE TO STREET VANDALIA AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE RESPONDENT WITH THEIR CONSTRUCTION EQUIPMENT EXCAVATOR STORED ON THE ROADWAY WITHOUT A PERMIT TO DO SO. THE RESPONDENT WAS ID BY THE MARKING ON THE EXCAVATOR
2010-03-31 No data LEXINGTON AVENUE, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2010-01-04 No data LEXINGTON AVENUE, FROM STREET EAST 31 STREET TO STREET EAST 32 STREET No data Street Construction Inspections: Pick-Up Department of Transportation steel plate serving no purpose in front of 195 lexington ave

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103057708 2020-05-01 0202 PPP 525 NUBER AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280197
Loan Approval Amount (current) 280197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 17
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282042.88
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State