Search icon

TIMONI INC.

Company Details

Name: TIMONI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180183
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 548 LAGUARDIA PL., NEW YORK, NY, United States, 10012

Contact Details

Phone +1 646-346-4997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 LAGUARDIA PL., NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-161355 No data Alcohol sale 2023-11-10 2023-11-10 2025-10-31 548 LAGUARDIA PL, NEW YORK, New York, 10012 Restaurant
2083477-DCA Inactive Business 2019-03-20 No data 2021-04-15 No data No data

History

Start date End date Type Value
2017-08-02 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170802010315 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-01 No data 548 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174993 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165916 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3122450 SWC-CIN-INT INVOICED 2019-12-03 138.25999450683594 Sidewalk Cafe Interest for Consent Fee
3049993 SWC-CON-ONL INVOICED 2019-06-24 3389.280029296875 Sidewalk Cafe Consent Fee
2969688 SWC-CON INVOICED 2019-01-28 445 Petition For Revocable Consent Fee
2969687 LICENSE INVOICED 2019-01-28 510 Sidewalk Cafe License Fee
2969690 PLANREVIEW INVOICED 2019-01-28 310 Sidewalk Cafe Plan Review Fee
2969689 SEC-DEP-UN INVOICED 2019-01-28 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364288602 2021-03-18 0202 PPS 548 Laguardia Pl, New York, NY, 10012-1430
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10012-1430
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32207.78
Forgiveness Paid Date 2021-11-17
6550317104 2020-04-14 0202 PPP 548 Laguardia Place, NEW YORK, NY, 10012
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23099.51
Forgiveness Paid Date 2021-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305282 Americans with Disabilities Act - Other 2023-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-22
Termination Date 2024-03-28
Date Issue Joined 2023-11-06
Pretrial Conference Date 2023-10-25
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name TIMONI INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State