Search icon

TPNW INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TPNW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2002 (22 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 2844576
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 180 DEE PARK AVE, BABYLON VILLAGE, NY, United States, 11702
Principal Address: 323 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE C KELLER Chief Executive Officer 323 OLD WILLETS PATH, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 DEE PARK AVE, BABYLON VILLAGE, NY, United States, 11702

History

Start date End date Type Value
2008-12-11 2022-09-15 Address 180 DEE PARK AVE, BABYLON VILLAGE, NY, 11702, USA (Type of address: Service of Process)
2005-01-20 2022-09-15 Address 323 OLD WILLETS PATH, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-01-20 2008-12-11 Address 180 DEE PARK AVE, BABYLON VILLAGE, NY, 00000, USA (Type of address: Service of Process)
2002-12-12 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-12 2005-01-20 Address JOANNE C. KELLER, 323 OLD WILLETS PATH, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915003527 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
141222006026 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121210007111 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101223002325 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081211002316 2008-12-11 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2165.00
Total Face Value Of Loan:
2165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2165
Current Approval Amount:
2165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2185.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State