Search icon

TOMCON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOMCON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
134035215
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
280197.00
Total Face Value Of Loan:
280197.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280197
Current Approval Amount:
280197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282042.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State