Search icon

HEDONIC TONIC LLC

Company Details

Name: HEDONIC TONIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2014 (11 years ago)
Date of dissolution: 27 Jan 2022
Entity Number: 4624709
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 AVON PLACE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
JILL MALOUF DOS Process Agent 4 AVON PLACE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2018-01-05 2022-01-27 Address 4 AVON PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2014-08-20 2018-01-05 Address 17 STONEHENGE LN., STE.2A, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127002372 2022-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-27
210128060272 2021-01-28 BIENNIAL STATEMENT 2020-08-01
180806007789 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180105006056 2018-01-05 BIENNIAL STATEMENT 2016-08-01
141208000808 2014-12-08 CERTIFICATE OF PUBLICATION 2014-12-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
6529.37
Total Face Value Of Loan:
6529.37

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6529.37
Current Approval Amount:
6529.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6560.38

Date of last update: 25 Mar 2025

Sources: New York Secretary of State