Search icon

TONIPHIL ENTERPRISES, INC.

Company Details

Name: TONIPHIL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1897156
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 1106 ROUTE 9, FISHKILL, NY, United States, 12524
Address: 1136 ROUTE 9, STE 2, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STENGER, DIAMOND & GLASS DOS Process Agent 1136 ROUTE 9, STE 2, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
KIRSTINE DINONNO Chief Executive Officer 1106 ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 1106 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address PO BOX 1008, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2016-03-18 2023-02-16 Address PO BOX 1008, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2011-02-18 2023-02-16 Address 22 IBM ROAD STE 210, STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2009-02-03 2011-02-18 Address 22 IBM ROAD STE 210, POUBHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-02-03 2016-03-18 Address 33 WIDMER RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2003-02-03 2016-03-18 Address PO BOX 1008, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-03-21 2009-02-03 Address PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
2001-03-21 2003-02-03 Address 33 WIDMER RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2001-03-21 2003-02-03 Address PO BOX 1008, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216000632 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210210060473 2021-02-10 BIENNIAL STATEMENT 2021-02-01
160318006156 2016-03-18 BIENNIAL STATEMENT 2015-02-01
130315002329 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110218002507 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090203003115 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070220002752 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050407002833 2005-04-07 BIENNIAL STATEMENT 2005-02-01
030203002570 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010321002439 2001-03-21 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465827104 2020-04-14 0202 PPP 1106 ROUTE 9, FISHKILL, NY, 12524-2539
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-2539
Project Congressional District NY-18
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3233.75
Forgiveness Paid Date 2021-05-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State