Search icon

SONNY T'S, INC.

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)
1992-06-19 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-19 1993-06-28 Address EAST NOXON 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
960709002073 1996-07-09 BIENNIAL STATEMENT 1996-06-01
930628002103 1993-06-28 BIENNIAL STATEMENT 1993-06-01
920619000095 1992-06-19 CERTIFICATE OF INCORPORATION 1992-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885278306 2021-01-22 0202 PPS 1610 Route 82, Lagrangeville, NY, 12540-6088
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20968
Loan Approval Amount (current) 20968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-6088
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21092.08
Forgiveness Paid Date 2021-08-31
8834567110 2020-04-15 0202 PPP 1610 New York 82, Lagrangeville, NY, 12540
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21422
Loan Approval Amount (current) 21422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21586.92
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State