Search icon

2 FAT BOYS, INC.

Company Details

Name: 2 FAT BOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455016
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 132 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866
Address: 305 DANIELS ROAD, SARATOGA SPGS, 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
2 FAT BOYS, 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
210203061755 2021-02-03 BIENNIAL STATEMENT 2019-12-01
160707006584 2016-07-07 BIENNIAL STATEMENT 2015-12-01
140113002037 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120113002667 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091229002035 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080130003274 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060208002838 2006-02-08 BIENNIAL STATEMENT 2005-12-01
051012000845 2005-10-12 CERTIFICATE OF CHANGE 2005-10-12
031218002141 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011213002419 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918037010 2020-04-06 0248 PPP 132 SPRING ST, SARATOGA SPRINGS, NY, 12866-3420
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109900
Loan Approval Amount (current) 109900
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 23
NAICS code 561990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 110821.94
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State