Search icon

TOMASEK ASSOCIATES, LTD.

Company Details

Name: TOMASEK ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1982 (42 years ago)
Entity Number: 757591
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2891 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIRLEY TOMASEK Chief Executive Officer 2891 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
TOMASEK ASSOCIATES, LTD. DOS Process Agent 2891 GUILDERLAND AVENUE, SCHENECTADY, NY, United States, 12306

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.

CAGE Code:
3HYL3
UEI Expiration Date:
2015-12-01

Business Information

Doing Business As:
TOWNE DECORATORS
Activation Date:
2014-12-01
Initial Registration Date:
2003-09-17

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:
3HYL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
DAVID TOMASEK

History

Start date End date Type Value
1994-06-23 2010-12-13 Address 2891 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1994-06-23 2020-12-02 Address 2891 GUILDERLAND AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1982-12-16 1994-06-23 Address 40 CONTINENTAL RD., SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061004 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007536 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006770 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141210006412 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121228002287 2012-12-28 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ15P0012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-09
Description:
RENOVATE FLOORS IN RECRUITING
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
W912PQ13C0035
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-28
Description:
REPLACE FLORING/CARPET FD/EM/
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
S214: HOUSEKEEPING- CARPET LAYING/CLEANING
Procurement Instrument Identifier:
W912PQ08P0049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-04
Description:
REMOVE ASBESTOS FLOOR TILE
Naics Code:
442210: FLOOR COVERING STORES
Product Or Service Code:
F108: HARZ REMV/CLEAN-UP/DISP/OP

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
86800.00
Total Face Value Of Loan:
86800.00
Date:
2020-04-13
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:
86800.00
Total Face Value Of Loan:
86800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86800
Current Approval Amount:
86800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87282.75
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86800
Current Approval Amount:
86800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87316.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State