Search icon

TONY'S TICONDEROGA SPORTS, INC.

Company Details

Name: TONY'S TICONDEROGA SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1979 (46 years ago)
Entity Number: 565599
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 9N & 22, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE MAZZOTTE, PRES. Chief Executive Officer ANTHONY J MAZZOTTE, V PRES., 9N & 22, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9N & 22, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
1992-12-23 1999-06-14 Address CAROLINE MAZZOTTE, VICE PRES., WICKER ST. OR 9N & 22, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
1979-06-25 1997-05-29 Address RTE 9N & 22, TICONDEROGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190716043 2019-07-16 ASSUMED NAME CORP AMENDMENT 2019-07-16
20180907021 2018-09-07 ASSUMED NAME CORP INITIAL FILING 2018-09-07
150429002016 2015-04-29 BIENNIAL STATEMENT 2013-06-01
090529002241 2009-05-29 BIENNIAL STATEMENT 2009-06-01
050725002683 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030514002112 2003-05-14 BIENNIAL STATEMENT 2003-06-01
010612002213 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990614002524 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970529002897 1997-05-29 BIENNIAL STATEMENT 1997-06-01
000043000586 1993-08-24 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686968700 2021-04-02 0248 PPS 1186 Nys Route 9N, Ticonderoga, NY, 12883-3106
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ticonderoga, ESSEX, NY, 12883-3106
Project Congressional District NY-21
Number of Employees 12
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66834.08
Forgiveness Paid Date 2022-01-21
2242267102 2020-04-10 0248 PPP 1186 NYS ROUTE 9N, TICONDEROGA, NY, 12883-3106
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TICONDEROGA, ESSEX, NY, 12883-3106
Project Congressional District NY-21
Number of Employees 11
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76774.96
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State