Search icon

TONYMO, LLC

Headquarter

Company Details

Name: TONYMO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341772
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of TONYMO, LLC, MINNESOTA c4083188-4a96-eb11-9184-00155d01c40e MINNESOTA
Headquarter of TONYMO, LLC, CONNECTICUT 1386580 CONNECTICUT
Headquarter of TONYMO, LLC, ILLINOIS LLC_09504605 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RYSNVSPISZFJ50 3341772 US-NY GENERAL ACTIVE No data

Addresses

Legal 30th Floor, 767 3rd Avenue, New York, US-NY, US, 10017
Headquarters 24th Floor, 767 3rd Avenue, New York, US-NY, US, 10017

Registration details

Registration Date 2013-07-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3341772

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-01-20 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-06 2021-01-20 Address ATTN DANIEL GILDIN ESQ, 767 THIRD AVE 30TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-09-27 2014-03-06 Address ATTN DANIEL GILDIN ESQ, 777 THIRD AVE 24TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-03-10 2011-09-27 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-30 2008-03-10 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327000097 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220331003243 2022-03-31 BIENNIAL STATEMENT 2022-03-01
210323060230 2021-03-23 BIENNIAL STATEMENT 2020-03-01
210120000287 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
180525006121 2018-05-25 BIENNIAL STATEMENT 2018-03-01
140306007329 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120418003326 2012-04-18 BIENNIAL STATEMENT 2012-03-01
110927000237 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
100326003676 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080310002668 2008-03-10 BIENNIAL STATEMENT 2008-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-11 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 200 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967477109 2020-04-10 0202 PPP 200 MADISON AVE 0.0, NEW YORK, NY, 10016-3903
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 928570
Loan Approval Amount (current) 928570
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 NEW YORK, NEW YORK, NY, 10016-3903
Project Congressional District NY-12
Number of Employees 63
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 937139.15
Forgiveness Paid Date 2021-03-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2162460 Interstate 2024-11-08 20001 2023 1 1 Private(Property)
Legal Name TONYMO LLC
DBA Name ROCHE BOBOIS
Physical Address 200 MADISON AVENUE, NEW YORK, NY, 10016, US
Mailing Address 40 ENTERPRISE AVENUE NORTH, SECAUCUS, NJ, 07094, US
Phone (201) 438-1671
Fax (212) 889-0744
E-mail K.TOCHTCHEVA@ROCHE-BOBOIS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 411A001431
State abbreviation that indicates the state the inspector is from RI
The date of the inspection 2023-01-04
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred RI
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 22057MM
License state of the main unit NY
Vehicle Identification Number of the main unit JHHSDM2H0JK007573
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-04
Code of the violation 3969D2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-04
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-01-04
Code of the violation 39384
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inadequate floor condition
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-04
Code of the violation 39330
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Improper battery installation
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit

Date of last update: 22 Feb 2025

Sources: New York Secretary of State