Search icon

E. W. TOMPKINS CO., INC.

Headquarter

Company Details

Name: E. W. TOMPKINS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1936 (89 years ago)
Entity Number: 49523
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 126 SHERIDAN AVENUE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
E. W. TOMPKINS CO., INC. DOS Process Agent 126 SHERIDAN AVENUE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ROCKWELL MARSH Chief Executive Officer 126 SHERIDAN AVENUE, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
2903849
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0804820
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D7RNF3GGH2C9
CAGE Code:
382H0
UEI Expiration Date:
2025-04-24

Business Information

Activation Date:
2024-04-26
Initial Registration Date:
2005-04-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
382H0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-26
SAM Expiration:
2025-04-24

Contact Information

POC:
SEAN CLAYTON
Phone:
+1 518-462-6577
Fax:
+1 518-462-6570

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-09-03 Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-09-03 Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2010-09-14 2020-11-10 Address 124-126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2010-09-14 2020-11-10 Address 124-126 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000499 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230201005570 2023-02-01 BIENNIAL STATEMENT 2022-09-01
201110060476 2020-11-10 BIENNIAL STATEMENT 2020-09-01
181102006136 2018-11-02 BIENNIAL STATEMENT 2018-09-01
161004006626 2016-10-04 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
430582.00
Total Face Value Of Loan:
430582.00
Date:
2020-04-11
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:
395200.00
Total Face Value Of Loan:
395200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-02-25
Type:
Planned
Address:
QUADE STREET, GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-18
Type:
Planned
Address:
WOODBOURNE PRISON, WOODBOURNE, NY, 12788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-25
Type:
Planned
Address:
WHEELER HALL COBLESKILL COLLEG, Cobleskill, NY, 12043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-09
Type:
Planned
Address:
FLYNN AVE HOUSING PROJECT, Plattsburgh, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-22
Type:
Planned
Address:
PEEBLES ISLAND WEST WING PHASE, Waterford, NY, 12188
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430582
Current Approval Amount:
430582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433554.79
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395200
Current Approval Amount:
395200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399931.57

Court Cases

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
E. W. TOMPKINS CO., INC.
Party Role:
Plaintiff
Party Name:
IRON SWORD ENTERPRISES,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State