Search icon

TIMM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1996 (29 years ago)
Entity Number: 2022226
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, United States, 13066
Principal Address: DAVID NEUMAN, 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
DAVID NEUMAN Chief Executive Officer 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2004-04-16 2025-04-29 Address 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2004-04-16 2025-04-29 Address 7120 THORNTREE HILL DR, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1996-04-22 2004-04-16 Address 210 EASTERLY TERRACE, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1996-04-22 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429003747 2025-04-29 BIENNIAL STATEMENT 2025-04-29
100622003011 2010-06-22 BIENNIAL STATEMENT 2010-04-01
040416002471 2004-04-16 BIENNIAL STATEMENT 2004-04-01
960422000371 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,000
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,130.33
Servicing Lender:
Quad City Bank and Trust Company
Use of Proceeds:
Payroll: $17,000
Jobs Reported:
1
Initial Approval Amount:
$21,980
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,132.03
Servicing Lender:
Quad City Bank and Trust Company
Use of Proceeds:
Payroll: $21,977
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TIMM, INC.
Party Role:
Plaintiff
Party Name:
CITIBANK, NATIONAL ASSO,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
TIMM, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
TIMM, INC.
Party Role:
Plaintiff
Party Name:
CHATER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State