Search icon

TONEY TONI AND THE GANG, INC.

Company Details

Name: TONEY TONI AND THE GANG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1993 (32 years ago)
Entity Number: 1761175
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 131 KATONAH AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH MELTZER Chief Executive Officer 131 KATONAH AVE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 KATONAH AVE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1997-10-31 2013-11-04 Address 189 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1997-10-31 2013-11-04 Address 189 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1997-10-31 2013-11-04 Address 189 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1995-12-27 1997-10-31 Address 22 VALLEY RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-10-31 Address 22 VALLEY RD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1995-12-27 1997-10-31 Address 22 VALLEY RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1993-10-01 1995-12-27 Address 31 ROGERS DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002379 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111018003374 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091030002334 2009-10-30 BIENNIAL STATEMENT 2009-10-01
071030002241 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051206002947 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031017002726 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011004002120 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991108002314 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971031002514 1997-10-31 BIENNIAL STATEMENT 1997-10-01
951227002047 1995-12-27 BIENNIAL STATEMENT 1995-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150237306 2020-04-30 0202 PPP 131 KATONAH AVE, KATONAH, NY, 10536
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20780
Loan Approval Amount (current) 20780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21048.7
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State