Search icon

TOMKO CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-04-16
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:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,515.48
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $53,000
Jobs Reported:
4
Initial Approval Amount:
$53,000
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,402.22
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $53,000

Court Cases

Court Case Summary

Filing Date:
1992-09-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TOMKO CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State