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

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

Form 5500 Series

Employer Identification Number (EIN):
113028397
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
24320.00
Total Face Value Of Loan:
24320.00
Date:
2020-05-02
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:
21335.00
Total Face Value Of Loan:
21335.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21335
Current Approval Amount:
21335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21515.62
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24320
Current Approval Amount:
24320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24468.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State