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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data 83 BAYARD ST, Manhattan, NEW YORK, NY, 10013 Violation Issued 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529007400 2020-05-12 0202 PPP 83 Bayard Street, New York, NY, 10013
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5440
Loan Approval Amount (current) 5440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5508.86
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State