Search icon

TONYA SMAY INC.

Company Details

Name: TONYA SMAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151280
ZIP code: 11559
County: Queens
Place of Formation: New York
Address: P.O. BOX 309, LAWRENCE, NY, United States, 11559
Principal Address: 417 BEACH 68TH ST., ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONYA SMAY Chief Executive Officer 417 BEACH 68TH ST., ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
TONYA SMAY INC. DOS Process Agent P.O. BOX 309, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2011-10-07 2013-10-16 Address 417 BEACH 68TH STREET, ARVERNE, NY, 11692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016006008 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111007000481 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648538804 2021-04-13 0202 PPP 417 Beach 68th St, Arverne, NY, 11692-1406
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3505
Loan Approval Amount (current) 3505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arverne, QUEENS, NY, 11692-1406
Project Congressional District NY-05
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3513.83
Forgiveness Paid Date 2021-07-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State