Search icon

TOMMY'S PLACE, INC.

Company Details

Name: TOMMY'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1983 (41 years ago)
Entity Number: 881486
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 140 VLY ROAD, ALBANY, NY, United States, 12205
Principal Address: 36 QUARRY DR, COLONIE, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PHIBBS Chief Executive Officer 36 QUARRY DR, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
HERITAGE PUB DOS Process Agent 140 VLY ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2003-12-01 2012-02-03 Address 140 VLY ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-11-27 2012-02-03 Address 36 QUARRY DR, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-11-27 2012-02-03 Address 36 QUARRY DR, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office)
1994-05-02 2003-12-01 Address 456 ALBANY-SHAKER ROAD, COLONIE, NY, 12205, USA (Type of address: Service of Process)
1993-03-01 2001-11-27 Address 445 SHAKER RD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120203002841 2012-02-03 BIENNIAL STATEMENT 2011-12-01
091209002557 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080125002756 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060124003251 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031201002825 2003-12-01 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State