Search icon

TOBAY PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOBAY PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1959 (66 years ago)
Entity Number: 121924
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 1361 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROGERS SR. Chief Executive Officer 1361 MARCONI BLVD., COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1361 MARCONI BLVD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1995-04-26 2001-08-02 Address 1361 MARCONI BLVD, COPIAGUE, NY, 11726, 2814, USA (Type of address: Chief Executive Officer)
1959-08-14 2004-06-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1959-08-14 1995-04-26 Address 95 GRAND AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130823002021 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110818003081 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090805002270 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821002392 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051004002477 2005-10-04 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
376280.00
Total Face Value Of Loan:
376280.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
378562.00
Total Face Value Of Loan:
378562.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-09-18
Type:
Planned
Address:
6000 SUNRISE HIGHWAY, Massapequa, NY, 11758
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378562
Current Approval Amount:
378562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382488.32
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376280
Current Approval Amount:
376280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
378871.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State