Search icon

TORTSIDE TREATS INC.

Company Details

Name: TORTSIDE TREATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1991 (34 years ago)
Entity Number: 1593242
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 400 OSER AVENUE, SUITE 700, HAUPPAUGE, NY, United States, 11788
Address: 400 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD QUARTARO Chief Executive Officer 400 OSER AVENUE, SUITE 700, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
LEONARD QUARTARO DOS Process Agent 400 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
940121002254 1994-01-21 BIENNIAL STATEMENT 1993-12-01
921228002440 1992-12-28 BIENNIAL STATEMENT 1992-12-01
911202000199 1991-12-02 CERTIFICATE OF INCORPORATION 1991-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14177.33

Court Cases

Court Case Summary

Filing Date:
1993-11-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BERLIN
Party Role:
Plaintiff
Party Name:
TORTSIDE TREATS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State