Search icon

TNP CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TNP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1986 (39 years ago)
Entity Number: 1069188
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS VANIKIOTIS Chief Executive Officer 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
THEODOROS VANIKIOTIS DOS Process Agent 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540

Form 5500 Series

Employer Identification Number (EIN):
141681883
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229670 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 1202 ROUTE 55, LAGRANGEVILLE, New York, 12540 Restaurant

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 1202 RTE 55, LAGRANGVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2010-04-09 2025-05-20 Address 1202 RTE 55, LAGRANGVILLE, NY, 12540, USA (Type of address: Service of Process)
2010-04-09 2025-05-20 Address 1202 RTE 55, LAGRANGVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1993-05-20 2010-04-09 Address 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-05-20 2010-04-09 Address 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250520001712 2025-05-20 BIENNIAL STATEMENT 2025-05-20
160304006486 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140311006809 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120530003007 2012-05-30 BIENNIAL STATEMENT 2012-03-01
100409002070 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$575,827
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$575,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$580,922.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $575,823
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$411,305
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$411,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$415,091.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $308,500
Utilities: $82,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $20,805

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State