Search icon

TOMKO CORP.

Company Details

Name: TOMKO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (21 years ago)
Entity Number: 3108495
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 88 RIVERSIDE DRIVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMKO CORP. DOS Process Agent 88 RIVERSIDE DRIVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
THOMAS K NEUHS Chief Executive Officer 88 RIVERSIDE DRIVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2006-08-29 2010-09-15 Address 88 RIVERSIDE DR, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-08-29 2010-09-15 Address 88 RIVERSIDE DR, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-09-30 2020-09-23 Address 88 RIVERSIDE DRIVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060139 2020-09-23 BIENNIAL STATEMENT 2020-09-01
181005006334 2018-10-05 BIENNIAL STATEMENT 2018-09-01
160907006399 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140922006284 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120926002413 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100915002537 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080908002600 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060829002385 2006-08-29 BIENNIAL STATEMENT 2006-09-01
040930000321 2004-09-30 CERTIFICATE OF INCORPORATION 2004-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203497207 2020-04-15 0235 PPP 88 Riverside Drive, Rockville Centre, NY, 11570
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53515.48
Forgiveness Paid Date 2021-04-22
2926238504 2021-02-22 0235 PPS 88 Riverside Dr, Rockville Centre, NY, 11570-5821
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5821
Project Congressional District NY-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53402.22
Forgiveness Paid Date 2021-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State