Name: | FIRST TORONTO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1989 (36 years ago) |
Entity Number: | 1334961 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
B LEUNG | Chief Executive Officer | 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 405 LEXINGTON AVE, SUITE 2600, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-03-27 | Address | 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1994-05-26 | 2024-01-22 | Address | 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-26 | 2024-01-22 | Address | 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1989-03-16 | 1994-05-26 | Address | SHEA & GOULD, 1251 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001089 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
240122002687 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
010328002354 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990818002405 | 1999-08-18 | BIENNIAL STATEMENT | 1999-03-01 |
970529002453 | 1997-05-29 | BIENNIAL STATEMENT | 1997-03-01 |
940526002002 | 1994-05-26 | BIENNIAL STATEMENT | 1994-03-01 |
B753579-4 | 1989-03-16 | APPLICATION OF AUTHORITY | 1989-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6521017708 | 2020-05-01 | 0202 | PPP | 405 LEXINGTON AVE FL 7 # 2600, NEW YORK, NY, 10174-0700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7192198508 | 2021-03-05 | 0235 | PPS | 405 LEXINGTON AVE FL # 2600, GLEN HEAD, NY, 11545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State