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

Links between entities

Type Company Name Company Number State
Headquarter of E. W. TOMPKINS CO., INC., CONNECTICUT 2903849 CONNECTICUT
Headquarter of E. W. TOMPKINS CO., INC., CONNECTICUT 0804820 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D7RNF3GGH2C9 2025-04-24 126 SHERIDAN AVE, ALBANY, NY, 12210, 2427, USA 126 SHERIDAN AVE, ALBANY, NY, 12210, 2427, USA

Business Information

URL https://www.ewtompkins.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2005-04-18
Entity Start Date 1921-01-01
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN CLAYTON
Role MR.
Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, 2427, USA
Title ALTERNATE POC
Name KEVIN MILLER
Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, 2427, USA
Government Business
Title PRIMARY POC
Name SEAN CLAYTON
Role MR.
Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, 2427, USA
Title ALTERNATE POC
Name KEVIN MILLER
Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, 2427, USA
Past Performance
Title PRIMARY POC
Name KEVIN MILLER
Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, 2427, USA
Title ALTERNATE POC
Name SEAN CLAYTON
Role MR.
Address 126 SHERIDAN AVENUE, ALBANY, NY, 12210, 2427, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
382H0 Obsolete Non-Manufacturer 2005-04-18 2024-04-26 No data 2025-04-24

Contact Information

POC SEAN CLAYTON
Phone +1 518-462-6577
Fax +1 518-462-6570
Address 126 SHERIDAN AVE, ALBANY, NY, 12210 2427, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2008-09-11 2010-09-14 Address 124 -126 SHERIDAN AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1996-09-11 2010-09-14 Address 124-126 SHERIDAN AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1996-09-11 2008-09-11 Address 124 -126 SHERIDAN AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1996-09-11 2010-09-14 Address 124-126 SHERIDAN AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
1993-09-17 1996-09-11 Address 158 ORANGE STREET, P.O. BOX 559, ALBANY, NY, 12201, 0559, USA (Type of address: Principal Executive Office)

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
151230006006 2015-12-30 BIENNIAL STATEMENT 2014-09-01
120912006363 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100914003023 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080911002468 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060817002517 2006-08-17 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100690049 0213100 1987-02-25 QUADE STREET, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-26
Case Closed 1987-02-27
1032937 0213100 1984-10-18 WOODBOURNE PRISON, WOODBOURNE, NY, 12788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-30
Case Closed 1984-12-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-11-05
Abatement Due Date 1984-11-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1984-11-05
Abatement Due Date 1984-11-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
10774545 0213100 1983-04-25 WHEELER HALL COBLESKILL COLLEG, Cobleskill, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-05-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-04-29
Abatement Due Date 1983-05-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-04-29
Abatement Due Date 1983-05-02
Nr Instances 1
10718716 0213100 1982-03-09 FLYNN AVE HOUSING PROJECT, Plattsburgh, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-10
Case Closed 1982-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-03-17
Abatement Due Date 1982-03-20
Nr Instances 1
10718625 0213100 1982-01-22 PEEBLES ISLAND WEST WING PHASE, Waterford, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-22
Case Closed 1982-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-01-29
Abatement Due Date 1982-02-01
Nr Instances 1
10759298 0213100 1981-06-01 MAIN ST MIDDLEBURG JR SR HIGH, Middleburg, NY, 12122
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-01
Case Closed 1981-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-07-02
Abatement Due Date 1981-06-12
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1981-07-02
Abatement Due Date 1981-06-12
Current Penalty 420.0
Initial Penalty 840.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1981-06-09
Abatement Due Date 1981-06-19
Nr Instances 7
10717577 0213100 1981-04-06 OAKWOOD AVENUE, Troy, NY, 12182
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-07
Case Closed 1981-04-10
10782209 0213100 1980-11-13 315 SOUTH MANNING BLVD ST PETE, Albany, NY, 12208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-11-13
Case Closed 1980-11-19
10716850 0213100 1980-10-09 HUDSON VALLEY COMMUNITY COLLEG, Troy, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-09
Case Closed 1980-10-15
10750537 0213100 1979-06-18 SARATOGA COUNTY INFIRMARY, Ballston Spa, NY, 12020
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-06-18
Case Closed 1979-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-23
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-25
Case Closed 1978-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-04
Case Closed 1976-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-11-15
Abatement Due Date 1976-12-03
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-09-03
Abatement Due Date 1976-09-21
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-08-09
Abatement Due Date 1976-08-12
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-01
Case Closed 1975-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-08-07
Abatement Due Date 1975-08-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376327102 2020-04-10 0248 PPP 124-126 Sheridan Avenue, ALBANY, NY, 12210-1416
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395200
Loan Approval Amount (current) 395200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12210-1416
Project Congressional District NY-20
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399931.57
Forgiveness Paid Date 2021-07-02
4217508607 2021-03-18 0248 PPS 124-126 Sheridan Ave, Albany, NY, 12210-2427
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430582
Loan Approval Amount (current) 430582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-2427
Project Congressional District NY-20
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433554.79
Forgiveness Paid Date 2021-12-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State