Search icon

T. AND N. PROPERTIES INC.

Company Details

Name: T. AND N. PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1949 (75 years ago)
Entity Number: 64094
ZIP code: 12498
County: Westchester
Place of Formation: New York
Address: PO BOX 1402, WOODSTOCK, NY, United States, 12498
Principal Address: 96 OHAYO MOUNTAIN RD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 120

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1402, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
BONNIE ROSE-STEINBERG Chief Executive Officer 96 OHAYO MOUNTAIN RD, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2014-01-21 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-01-21 2017-08-08 Address P.O. BOX 1402, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1949-11-09 2014-01-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-11-09 2014-01-21 Address 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808002071 2017-08-08 BIENNIAL STATEMENT 2015-11-01
140121000062 2014-01-21 CERTIFICATE OF AMENDMENT 2014-01-21
970814000119 1997-08-14 ANNULMENT OF DISSOLUTION 1997-08-14
970814000132 1997-08-14 CERTIFICATE OF AMENDMENT 1997-08-14
DP-958527 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
Z025600-2 1981-01-14 ASSUMED NAME CORP INITIAL FILING 1981-01-14
7622-96 1949-11-09 CERTIFICATE OF INCORPORATION 1949-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162328508 2021-03-12 0202 PPS 96 Ohayo Mountain Rd, Woodstock, NY, 12498-1440
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1440
Project Congressional District NY-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6762.71
Forgiveness Paid Date 2022-08-25
2264428208 2020-08-01 0202 PPP 96 OHAYO MOUNTAIN RD, WOODSTOCK, NY, 12498-1440
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666
Loan Approval Amount (current) 6666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-1440
Project Congressional District NY-19
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6707.46
Forgiveness Paid Date 2021-03-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State