Search icon

TOZZER, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TOZZER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (34 years ago)
Entity Number: 1602529
ZIP code: 11944
County: New York
Place of Formation: New York
Address: 200 4TH STREET, GREEPORT, NY, United States, 11944
Principal Address: 200 4TH ST, GREENPORT, NY, United States, 11944

Contact Details

Phone +1 212-420-9517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA MCCARTHY Chief Executive Officer 112 AVENUE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
LAURA MCCARTHY DOS Process Agent 200 4TH STREET, GREEPORT, NY, United States, 11944

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X3H5FL9QHYM7
CAGE Code:
8URW7
UEI Expiration Date:
2022-02-19

Business Information

Doing Business As:
NIAGARA
Activation Date:
2021-03-03
Initial Registration Date:
2021-01-08

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130815 No data Alcohol sale 2024-05-24 2024-05-24 2026-05-31 112 AVENUE A, NEW YORK, New York, 10009 Restaurant
0423-22-106806 No data Alcohol sale 2024-05-24 2024-05-24 2026-05-31 112 AVENUE A, NEW YORK, NY, 10009 Additional Bar
0423-22-106887 No data Alcohol sale 2024-05-24 2024-05-24 2026-05-31 112 AVENUE A, NEW YORK, NY, 10009 Additional Bar

History

Start date End date Type Value
2025-04-23 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-08 2006-02-16 Address 715 FIRST ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2002-05-08 2021-04-01 Address 112 AVE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061368 2021-04-01 BIENNIAL STATEMENT 2020-01-01
140206002032 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120329002926 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100113002131 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080114003641 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405563 OL VIO INVOICED 2022-01-06 500 OL - Other Violation
3175151 SWC-CIN-INT CREDITED 2020-04-10 624.9000244140625 Sidewalk Cafe Interest for Consent Fee
3165366 SWC-CON-ONL CREDITED 2020-03-03 9579.7998046875 Sidewalk Cafe Consent Fee
3015851 SWC-CIN-INT INVOICED 2019-04-10 610.8300170898438 Sidewalk Cafe Interest for Consent Fee
2998740 SWC-CON-ONL INVOICED 2019-03-06 9364.419921875 Sidewalk Cafe Consent Fee
2854503 SWC-CON CREDITED 2018-09-07 445 Petition For Revocable Consent Fee
2854502 RENEWAL INVOICED 2018-09-07 510 Two-Year License Fee
2778596 LICENSEDOC15 INVOICED 2018-04-19 15 License Document Replacement
2773399 SWC-CIN-INT INVOICED 2018-04-10 599.4299926757812 Sidewalk Cafe Interest for Consent Fee
2753365 SWC-CON-ONL INVOICED 2018-03-01 9189.8095703125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-29 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1680886.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-23
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:
273945.00
Total Face Value Of Loan:
273945.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
190050.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
202494.44
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273945
Current Approval Amount:
273945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276235.48

Court Cases

Court Case Summary

Filing Date:
2023-10-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOZZER, LTD.
Party Role:
Defendant
Party Name:
VAN DUSER,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HURLEY
Party Role:
Plaintiff
Party Name:
TOZZER, LTD.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State