Search icon

TNK ENTERPRISES, INC.

Company Details

Name: TNK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (28 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 2081981
ZIP code: 12603
County: Ulster
Place of Formation: New York
Address: 49 CROFT ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 CROFT ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
UYGUR KOKTURK Chief Executive Officer 49 CROFT ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2010-11-02 2024-10-18 Address 49 CROFT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-10-29 2010-11-02 Address 49 CROFT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1998-10-29 2010-11-02 Address 49 CROFT RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1996-11-06 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-06 2024-10-18 Address 49 CROFT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018001227 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
121129006114 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101102002801 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081030002114 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061130002534 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041217002609 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021106002268 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001211002270 2000-12-11 BIENNIAL STATEMENT 2000-11-01
981029002560 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961106000215 1996-11-06 CERTIFICATE OF INCORPORATION 1996-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852177807 2020-06-04 0202 PPP 598 Kings Mall Court, KINGSTON, NY, 12401-1580
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-1580
Project Congressional District NY-19
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11712.5
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State