Search icon

TOMM, INC.

Company Details

Name: TOMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319680
ZIP code: 13030
County: Oneida
Place of Formation: New York
Address: 7891 GABLE RD, BRIDGEPORT, NY, United States, 13030
Principal Address: 7891 GABLE DR, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MOLL Chief Executive Officer 7891 GABLE DR, BRIDGEPORT, NY, United States, 13030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7891 GABLE RD, BRIDGEPORT, NY, United States, 13030

History

Start date End date Type Value
2013-03-27 2015-02-11 Address 1603 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-01-28 2013-03-27 Address 1603 SUNSET AVE., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-01-28 2015-02-11 Address SIGNS BY TOMM, 1603 SUNSET AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-03-02 2015-02-11 Address 1603 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-03-02 1999-01-28 Address 1603 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-03-02 1999-01-28 Address 1603 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
1989-01-24 1993-03-02 Address 1603 SUNSET AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211002040 2015-02-11 BIENNIAL STATEMENT 2015-01-01
130327002163 2013-03-27 BIENNIAL STATEMENT 2013-01-01
110225002188 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090220002578 2009-02-20 BIENNIAL STATEMENT 2009-01-01
070213002970 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050405002737 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030213002268 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010405002697 2001-04-05 BIENNIAL STATEMENT 2001-01-01
990128002591 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970512002485 1997-05-12 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122297208 2020-04-27 0248 PPP 7891 Gable Drive, Bridgeport, NY, 13030-7362
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, ONONDAGA, NY, 13030-7362
Project Congressional District NY-22
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6960.17
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State