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
Name | Role | Address |
---|---|---|
THOMAS MOLL | Chief Executive Officer | 7891 GABLE DR, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7891 GABLE RD, BRIDGEPORT, NY, United States, 13030 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State