Search icon

TOMEK BUILDERS CORP.

Company Details

Name: TOMEK BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779732
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 62-26 MYRTLE AVE, STE 102, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-249-6302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMASZ DZIEDZIACH Chief Executive Officer 62-26 MYRTLE AVE, STE 102, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
TOMEK BUILDERS CORP. DOS Process Agent 62-26 MYRTLE AVE, STE 102, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2002719-DCA Active Business 2014-01-17 2025-02-28
1382249-DCA Inactive Business 2012-04-13 2013-06-30

History

Start date End date Type Value
2017-03-10 2020-04-27 Address 57 RED GROUND, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2017-03-10 2020-04-27 Address 57 RED GROUND RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2017-03-10 2020-04-27 Address 57 RED GROUND RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2013-02-21 2017-03-10 Address 142-02 84TH DRIVE UNIT 5M, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2013-02-21 2017-03-10 Address 142-02 84TH DRIVE UNIT 5M, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2009-02-26 2017-03-10 Address 142-02 84TH DRIVE UNIT 5M, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2009-02-26 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210922000290 2021-09-22 BIENNIAL STATEMENT 2021-09-22
200427060190 2020-04-27 BIENNIAL STATEMENT 2019-02-01
170310006050 2017-03-10 BIENNIAL STATEMENT 2017-02-01
130221006264 2013-02-21 BIENNIAL STATEMENT 2013-02-01
090226000692 2009-02-26 CERTIFICATE OF INCORPORATION 2009-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585952 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585953 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3293844 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293843 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943878 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943879 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2536874 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2536873 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917625 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917626 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248697701 2020-05-01 0235 PPP 57 Red Ground rd, Roslyn Heights, NY, 11577
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103822
Loan Approval Amount (current) 103822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104938.09
Forgiveness Paid Date 2021-05-27
4208578506 2021-02-25 0235 PPS 33 Cardinal Dr, Roslyn, NY, 11576-2721
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96785
Loan Approval Amount (current) 96785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-2721
Project Congressional District NY-03
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97618.43
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State