Search icon

TOMEK BUILDERS CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
96785.00
Total Face Value Of Loan:
96785.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103822
Current Approval Amount:
103822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104938.09
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96785
Current Approval Amount:
96785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97618.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State