Search icon

TONDA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TONDA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1666009
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 14 Computer Drive West, Albany, NY, United States, 12205

Shares Details

Shares issued 335

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESIRAE CAROSI DOS Process Agent 14 Computer Drive West, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
DESIRAE M. CAROSI Chief Executive Officer 14 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Unique Entity ID

CAGE Code:
5XAJ6
UEI Expiration Date:
2021-01-12

Business Information

Doing Business As:
CENTER FOR NATURAL WELLNESS SCHOOL OF MASSAGE THERAPY
Division Name:
CENTER FOR NATURAL WELLNESS
Activation Date:
2020-01-13
Initial Registration Date:
2010-03-08

Commercial and government entity program

CAGE number:
5XAJ6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-14
CAGE Expiration:
2025-01-13
SAM Expiration:
2021-01-12

Contact Information

POC:
ANTHONY JOSEPH
Corporate URL:
www.cnwsmt.com

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 14 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 3 CERONE COMMERCIAL DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-03-23 Address 3 CERONE COMMERCIAL DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-09-20 2021-01-05 Address 3 CERONE COMMERCIAL DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2013-08-07 2016-09-20 Address 77 LOUIS DR, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230323000867 2023-03-23 BIENNIAL STATEMENT 2022-09-01
210105061918 2021-01-05 BIENNIAL STATEMENT 2020-09-01
181011006010 2018-10-11 BIENNIAL STATEMENT 2018-09-01
160920006002 2016-09-20 BIENNIAL STATEMENT 2016-09-01
141024006000 2014-10-24 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
139157.00
Total Face Value Of Loan:
139157.00
Date:
2020-09-09
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2020-2021
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
145.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
Awarding Agency Name:
Department of Education
Transaction Description:
HIGHER EDUCATION EMERGENCY RELIEF FUND - IHE/INSTITUTION
Obligated Amount:
56697.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Department of Education
Transaction Description:
CARES ACT: HIGHER EDUCATION EMERGENCY RELIEF FUND
Obligated Amount:
56697.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$139,157
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,927.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,154
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State