Search icon

TONAL IMAGES INC.

Company Details

Name: TONAL IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1992 (33 years ago)
Entity Number: 1625734
ZIP code: 10590
County: New York
Place of Formation: New York
Address: 1 SABBATH DAY HILL RD, SOUTH SALEM, NY, United States, 10590
Principal Address: DIGITAL ARTS, 35 EAST 21ST ST, 4TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AXEL ERICSON Chief Executive Officer 361 WEST 36TH ST, #3B, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O IRA BLUMBERG, ESQ. DOS Process Agent 1 SABBATH DAY HILL RD, SOUTH SALEM, NY, United States, 10590

Form 5500 Series

Employer Identification Number (EIN):
133660361
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1992-04-02 2002-03-28 Address 1 SABBATH DAY HILL ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020328002100 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000628002239 2000-06-28 BIENNIAL STATEMENT 2000-04-01
920402000285 1992-04-02 CERTIFICATE OF INCORPORATION 1992-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266475.00
Total Face Value Of Loan:
266475.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-266475.00
Total Face Value Of Loan:
266475.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198082.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198082.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266475
Current Approval Amount:
266475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268150.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266475
Current Approval Amount:
266475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269260.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State