Search icon

TUMBLER VENTURES, INC.

Company Details

Name: TUMBLER VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2004 (21 years ago)
Entity Number: 3021505
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 2 GREENBUSH AVE, EAST GREENBUSH, NY, United States, 12061
Principal Address: 84 HOLLANDALE WAY, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELLEY HUTCHINSON DOS Process Agent 2 GREENBUSH AVE, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
SHELLEY R HUTCHINSON Chief Executive Officer 2 GREENBUSH AVE, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2010-04-13 2021-03-17 Address 1395 RED MILL ROAD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2010-04-13 2021-03-17 Address 1395 RED MILL ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2008-06-10 2010-04-13 Address 1395 RED MILL RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-04-13 Address 1395 RED MILL RD, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2004-03-03 2010-04-13 Address 1395 RED MILL ROAD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060622 2021-03-17 BIENNIAL STATEMENT 2020-03-01
120604002480 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100413002137 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080610003287 2008-06-10 BIENNIAL STATEMENT 2008-03-01
040303000993 2004-03-03 CERTIFICATE OF INCORPORATION 2004-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3207227405 2020-05-07 0248 PPP 2 GREENBUSH AVE, EAST GREENBUSH, NY, 12061-1506
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49605
Loan Approval Amount (current) 49605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENBUSH, RENSSELAER, NY, 12061-1506
Project Congressional District NY-21
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50183.73
Forgiveness Paid Date 2021-07-09
4874708303 2021-01-23 0248 PPS 2 Greenbush Ave, East Greenbush, NY, 12061-1506
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49605
Loan Approval Amount (current) 49605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenbush, RENSSELAER, NY, 12061-1506
Project Congressional District NY-21
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50048.69
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State