Search icon

OVERTONES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERTONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2657090
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 2369 ROUTE 300, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2369 ROUTE 300, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
LAURA J. LONGINOTT Chief Executive Officer 115 TEMPLE HILL RD, VAILS GATE, NY, United States, 12584

Form 5500 Series

Employer Identification Number (EIN):
223815871
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21OV1248379 DOSAEBUSINESS 2014-01-03 2028-06-08 115 TEMPLE HILL RD, VAILS GATE, NY, 12584
21OV1248379 DOSAEBUSUNESS 2014-01-03 2028-06-08 115 TEMPLE HILL RD, VAILS GATE, NY, 12584
21OV1248379 Appearance Enhancement Business License 2006-06-08 2028-06-08 115 TEMPLE HILL RD, VAILS GATE, NY, 12584

History

Start date End date Type Value
2001-07-03 2005-12-13 Address 385 MOUNT AIRY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002281 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110722002905 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708002571 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070725002674 2007-07-25 BIENNIAL STATEMENT 2007-07-01
051213002366 2005-12-13 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$72,750
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,208.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,750
Jobs Reported:
18
Initial Approval Amount:
$98,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,158.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $98,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State