Search icon

TONII BAKERY INC.

Company Details

Name: TONII BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2017 (7 years ago)
Entity Number: 5254382
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 83 BAYARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH KELLY YEE Chief Executive Officer 605 WATER STREET, APT #13C, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 BAYARD STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
221103003601 2022-11-03 BIENNIAL STATEMENT 2021-12-01
200909060429 2020-09-09 BIENNIAL STATEMENT 2019-12-01
171221000496 2017-12-21 CERTIFICATE OF INCORPORATION 2017-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288947 CL VIO INVOICED 2021-01-28 350 CL - Consumer Law Violation
3288948 WM VIO INVOICED 2021-01-28 1600 WM - W&M Violation
3220844 WM VIO CREDITED 2020-09-03 100 WM - W&M Violation
3220843 CL VIO CREDITED 2020-09-03 175 CL - Consumer Law Violation
3160969 WM VIO VOIDED 2020-02-21 100 WM - W&M Violation
3160968 CL VIO VOIDED 2020-02-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-26 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2020-02-06 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-02-06 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-02-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
5440.00
Total Face Value Of Loan:
5440.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5440
Current Approval Amount:
5440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5508.86

Date of last update: 24 Mar 2025

Sources: New York Secretary of State