Search icon

TONTARSKI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONTARSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1984 (41 years ago)
Entity Number: 962721
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22256 FABCO RD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK C TONTARSKI Chief Executive Officer 22256 FABCO RD, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22256 FABCO RD, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161238271
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-15 2014-12-31 Address 22256 FABCO RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-12-13 2009-01-15 Address 22732 DUFFY RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2006-12-13 2009-01-15 Address 22732 DUFFY RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1996-12-18 2009-01-15 Address 22732 DUFFY RD, WATERTOWN, NY, 13601, 1720, USA (Type of address: Service of Process)
1996-12-18 2006-12-13 Address 22732 DUFFY RD, WATERTOWN, NY, 13601, 1720, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190208060337 2019-02-08 BIENNIAL STATEMENT 2018-12-01
141231006105 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130114002360 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110204002653 2011-02-04 BIENNIAL STATEMENT 2010-12-01
090115003132 2009-01-15 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

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:
352744.32
Total Face Value Of Loan:
352744.32

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-25
Type:
Prog Related
Address:
22256 FABCO ROAD, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352744.32
Current Approval Amount:
352744.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355421.31

Motor Carrier Census

DBA Name:
FABCO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 788-9481
Add Date:
2003-03-19
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State