Search icon

TPNW INC.

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
061211002599 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050120002817 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021212000006 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326827700 2020-05-01 0235 PPP 180 Deer Park Ave., BABYLON, NY, 11702
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) 2165
Loan Approval Amount (current) 2165
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2185.98
Forgiveness Paid Date 2021-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State