Search icon

TONE & BRUMS, INC.

Company Details

Name: TONE & BRUMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455007
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 305 DANIELS ROAD, SARATOGA SPGS, NY, United States, 12866
Principal Address: 132 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHEILA M. GOSS, ESQ. Agent 22 COOLIDGE AVENUE, GLENS FALLS, NY, 12801

DOS Process Agent

Name Role Address
TONE & BRUMS, INC. DOS Process Agent 305 DANIELS ROAD, SARATOGA SPGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
BRIAN BRUMLEY Chief Executive Officer 132 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2001-12-13 2021-02-03 Address 132 SPRING ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2001-12-13 2021-02-03 Address 132 SPRING ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-12-29 2005-10-12 Address 136 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
1999-12-29 2001-12-13 Address 136 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061761 2021-02-03 BIENNIAL STATEMENT 2019-12-01
140113002036 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120301002381 2012-03-01 BIENNIAL STATEMENT 2011-12-01
091229002036 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080104003006 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060208002541 2006-02-08 BIENNIAL STATEMENT 2005-12-01
051012000851 2005-10-12 CERTIFICATE OF CHANGE 2005-10-12
031218002143 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011213002410 2001-12-13 BIENNIAL STATEMENT 2001-12-01
991229000428 1999-12-29 CERTIFICATE OF INCORPORATION 1999-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193288405 2021-02-08 0248 PPS 132 Spring St, Saratoga Springs, NY, 12866-3420
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185839.5
Loan Approval Amount (current) 185839.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3420
Project Congressional District NY-20
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187439.78
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State