Search icon

FIRST TORONTO GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
B LEUNG Chief Executive Officer 599 LEXINGTON AVENUE, 23 FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18315
Loan Approval Amount (current) 18315
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10174-0700
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
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 18470.05
Forgiveness Paid Date 2021-03-10
7192198508 2021-03-05 0235 PPS 405 LEXINGTON AVE FL # 2600, GLEN HEAD, NY, 11545
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18315
Loan Approval Amount (current) 18315
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN HEAD, NASSAU, NY, 11545
Project Congressional District NY-03
Number of Employees 2
NAICS code 531190
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 18399.8
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State