Search icon

TONYMO, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
c4083188-4a96-eb11-9184-00155d01c40e
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1386580
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_09504605
State:
ILLINOIS
ILLINOIS profile:

Legal Entity Identifier

LEI Number:
549300RYSNVSPISZFJ50

Registration Details:

Initial Registration Date:
2013-07-10
Next Renewal Date:
2014-07-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
928570.00
Total Face Value Of Loan:
928570.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$928,570
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$928,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$937,139.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $742,856
Utilities: $0
Mortgage Interest: $0
Rent: $46,429
Refinance EIDL: $0
Healthcare: $139285
Debt Interest: $0

Motor Carrier Census

DBA Name:
ROCHE BOBOIS
Carrier Operation:
Interstate
Fax:
(212) 889-0744
Add Date:
2011-06-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State