Search icon

B. TODARO CUSTOM HOUSE BROKER, INC.

Company Details

Name: B. TODARO CUSTOM HOUSE BROKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (35 years ago)
Entity Number: 1467071
ZIP code: 11726
County: Queens
Place of Formation: New York
Address: 120 Jervis Ave., Copiague, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B. TODARO CUSTOM HOUSE BROKER INC. 401(K) PLAN 2023 113028397 2024-10-14 B. TODARO CUSTOM HOUSE BROKER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 488990
Sponsor’s telephone number 7182441100
Plan sponsor’s address 120 JERVIS AVENUE, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing FRANCESCA TODARO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 Jervis Ave., Copiague, NY, United States, 11726

Chief Executive Officer

Name Role Address
FRANCESCA TODARO Chief Executive Officer 120 JERVIS AVE., COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 148-36 GUY R BREWER BLVD, 202A, JAMAICA, NY, 11434, 5601, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 120 JERVIS AVE., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1995-02-23 2023-11-17 Address 148-36 GUY R BREWER BLVD, 202A, JAMAICA, NY, 11434, 5601, USA (Type of address: Chief Executive Officer)
1995-02-23 2023-11-17 Address 148-36 GUY R BREWER BLVD, 202A, JAMAICA, NY, 11434, 5601, USA (Type of address: Service of Process)
1990-08-08 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-08 1995-02-23 Address NORTH HANGAR ROAD, JFK INTERNATIONAL_AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117002526 2023-11-17 BIENNIAL STATEMENT 2022-08-01
200803061944 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140806007152 2014-08-06 BIENNIAL STATEMENT 2014-08-01
100826003020 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080807003654 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060804002440 2006-08-04 BIENNIAL STATEMENT 2006-08-01
060328000588 2006-03-28 CERTIFICATE OF AMENDMENT 2006-03-28
040831002044 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020805002140 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000801002306 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8157547302 2020-05-01 0235 PPP 120 JERVIS AVE, COPIAGUE, NY, 11726-5031
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) 21335
Loan Approval Amount (current) 21335
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 COPIAGUE, SUFFOLK, NY, 11726-5031
Project Congressional District NY-02
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21515.62
Forgiveness Paid Date 2021-03-10
1350808707 2021-03-27 0202 PPS 4620 Hollis Court Blvd, Flushing, NY, 11358-3826
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24320
Loan Approval Amount (current) 24320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3826
Project Congressional District NY-06
Number of Employees 3
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24468.59
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State