Search icon

TOTO IMAGES, INC.

Company Details

Name: TOTO IMAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1987 (38 years ago)
Entity Number: 1189126
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON STREET, SUITE 308, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY H LUN Chief Executive Officer 139 FULTON STREET, SUITE 308, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON STREET, SUITE 308, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-07-28 2015-09-29 Address 1001 6TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-07-28 2015-09-29 Address 1001 6TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-07-28 2015-09-29 Address 1001 6TH AVE, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-07-16 1999-07-28 Address 81-83 FRANKLIN ST., SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-07-16 1999-07-28 Address 81-83 FRANKLIN ST., SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-07-16 1999-07-28 Address 81-83 FRANKLIN STREET, SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-08-11 1997-07-16 Address 81-83 FRANKLIN STREET, SUITE 3D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-08-11 1997-07-16 Address 81-83 FRANKLIN STREET, SUITE 3D, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-08-11 1997-07-16 Address 81-83 FRANKLIN STREET, SUITE 3D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1987-07-23 1993-08-11 Address 435 MIDWAY AVE., FANWOOD, NJ, 07023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061075 2020-03-03 BIENNIAL STATEMENT 2019-07-01
180919006342 2018-09-19 BIENNIAL STATEMENT 2017-07-01
150929002006 2015-09-29 BIENNIAL STATEMENT 2015-07-01
030724002080 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010713002144 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990728002661 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970716002118 1997-07-16 BIENNIAL STATEMENT 1997-07-01
930811002346 1993-08-11 BIENNIAL STATEMENT 1993-07-01
B530573-2 1987-08-06 CERTIFICATE OF AMENDMENT 1987-08-06
B524841-5 1987-07-23 CERTIFICATE OF INCORPORATION 1987-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9662617305 2020-05-02 0202 PPP 139 Fulton Street Suite 308, NEW YORK, NY, 10038
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30632.5
Loan Approval Amount (current) 30632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30812.28
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State