Search icon

SONNY T'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONNY T'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1992 (33 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 1645418
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1610 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
ROSEMARIE A TENVTA RUFFOLO Chief Executive Officer 1610 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
2017-08-03 2023-06-11 Address 1610 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-06-11 Address 1610 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1993-06-28 2017-08-03 Address 1631 ST. PETERS AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-06-28 2017-08-03 Address 1631 ST. PETERS AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-06-28 2017-08-03 Address PLAZA 82 ARTHURSBURG ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000265 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
170803002029 2017-08-03 BIENNIAL STATEMENT 2016-06-01
020708002549 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000823002204 2000-08-23 BIENNIAL STATEMENT 2000-06-01
980706002253 1998-07-06 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
49449.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
21422.00
Total Face Value Of Loan:
21422.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20968
Current Approval Amount:
20968
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21092.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21422
Current Approval Amount:
21422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21586.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State