Search icon

TOMM, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
6875.00
Total Face Value Of Loan:
6875.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6875
Current Approval Amount:
6875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6960.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State