Search icon

TUCKER-HASKINS, INC.

Company Details

Name: TUCKER-HASKINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3170936
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 109 TWIN OAKS DR, SYRACUSE, NY, United States, 13206

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
TUCKER-HASKINS, INC. 401(K) PLAN 2023 202435414 2024-10-09 TUCKER-HASKINS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3154480240
Plan sponsor’s address 6564 RIDINGS ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JAMES HASKINS
Valid signature Filed with authorized/valid electronic signature
TUCKER-HASKINS, INC. 401(K) PLAN 2022 202435414 2023-10-03 TUCKER-HASKINS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3154480240
Plan sponsor’s address 6564 RIDINGS ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JAMES HASKINS
TUCKER-HASKINS, INC. 401(K) PLAN 2021 202435414 2022-10-06 TUCKER-HASKINS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3154480240
Plan sponsor’s address 6564 RIDINGS ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JAMES HASKINS
TUCKER-HASKINS, INC. 401(K) PLAN 2020 202435414 2021-10-11 TUCKER-HASKINS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 3154480240
Plan sponsor’s address 6564 RIDINGS ROAD, SYRACUSE, NY, 13206

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JAMES HASKINS

Chief Executive Officer

Name Role Address
JAMES D HASKINS Chief Executive Officer 110 FLAXWOOD LN, MINOA, NY, United States, 13116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 TWIN OAKS DR, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2007-05-02 2011-03-29 Address 110 FLAXWOOD LN, MINOLA, NY, 13116, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-05-02 Address 110 FLAXWOOD LANE, MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329002903 2011-03-29 BIENNIAL STATEMENT 2011-03-01
070502002941 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050302000258 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197297200 2020-04-28 0248 PPP 6564 Ridings Road, Syracuse, NY, 13206
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94175
Loan Approval Amount (current) 94175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95163.19
Forgiveness Paid Date 2021-05-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State