Search icon

TIPS & DIES INC.

Company Details

Name: TIPS & DIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692535
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 505 MILL STREET, ROME, NY, United States, 13440
Principal Address: 505 MILL ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIPS-N-DIES INC. DOS Process Agent 505 MILL STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
RANDALL HUBBARD Chief Executive Officer 505 MILL ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 505 MILL ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2003-10-15 2024-01-17 Address 505 MILL ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2003-10-15 2024-01-17 Address 505 MILL STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2001-10-25 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-25 2003-10-15 Address 505 MILL STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000569 2024-01-17 BIENNIAL STATEMENT 2024-01-17
131030002202 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111102003070 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091015002588 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071015002785 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051205002509 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031015002036 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011025000187 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365778 0215800 2008-09-10 505 ROME INDUSTRIAL PARK, ROME, NY, 13440
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536038410 2021-02-03 0248 PPS 505 Rome Industrial Park, Rome, NY, 13440-6948
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126552
Loan Approval Amount (current) 126552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-6948
Project Congressional District NY-22
Number of Employees 7
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127533.21
Forgiveness Paid Date 2021-11-19
4875187210 2020-04-27 0248 PPP 505 Mill Street, ROME, NY, 13440
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126553
Loan Approval Amount (current) 126553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 7
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127686.78
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State