Search icon

YVONNE TNT INC.

Company Details

Name: YVONNE TNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404771
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 35 W. 35TH ST., RM. 900, NEW YORK, NY, United States, 10001
Principal Address: 39-71 46TH ST., 2ND FLOOR, LIC, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO TAX OF NEW YORK DOS Process Agent 35 W. 35TH ST., RM. 900, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YVONNE TNT WON Chief Executive Officer 39-71 46TH ST, 2ND FLOOR, LIC, NY, United States, 11104

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 39-71 46TH ST, 2ND FLOOR, LIC, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 39-71 46TH ST, 2ND FLOOR, LIC, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-09-02 Address 35 W. 35TH ST., RM. 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-07-31 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-09-02 Address 39-71 46TH ST, 2ND FLOOR, LIC, NY, 11104, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-07-31 Address 39-71 46TH ST, 2ND FLOOR, LIC, NY, 11104, USA (Type of address: Chief Executive Officer)
2018-09-05 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-05 2023-07-31 Address 35 W. 35TH ST., RM. 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000359 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230731001280 2023-07-31 BIENNIAL STATEMENT 2022-09-01
210224060351 2021-02-24 BIENNIAL STATEMENT 2020-09-01
180905010375 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383507204 2020-04-16 0202 PPP 39-71 46TH ST 2ND FLOOR, LIC, NY, 11104
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIC, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18673.34
Forgiveness Paid Date 2021-04-08
5077528310 2021-01-25 0202 PPS 3971 46th St, Sunnyside, NY, 11104-1407
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1407
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18595.79
Forgiveness Paid Date 2021-08-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State