Search icon

JOSEPH TOTINO INVESTIGATIONS, INC.

Company Details

Name: JOSEPH TOTINO INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626439
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1233 MELVILLE ROAD, APT. 30, FARMINGDALE, NY, United States, 11735
Principal Address: 1233 MELVILLE RD, APT. 30, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-681-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH TOTINO DOS Process Agent 1233 MELVILLE ROAD, APT. 30, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH TOTINO Chief Executive Officer 1233 MELVILLE RD, APT. 30, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1132946-DCA Inactive Business 2003-03-03 2008-02-28

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1233 MELVILLE RD, APT. 30, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-12-11 Address 1233 MELVILLE ROAD, APT. 30, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2020-04-21 2024-12-11 Address 1233 MELVILLE RD, APT. 30, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-02-10 2020-04-21 Address 1233-30 MELVILLE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-04-02 2020-04-21 Address 4940 MERRICK ROAD, PMB 300, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2018-04-02 2020-04-21 Address 4940 MERRICK ROAD, PMB 300, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-02-10 Address 4940 MERRICK ROAD, PMB 300, 4940, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2018-02-13 2018-04-02 Address 4940 MERRICK ROAD, SUITE 300, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2016-09-08 2018-04-02 Address 273 WALT WHITMAN RD, #333, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2014-10-23 2016-09-08 Address 273 WALT WHITMAN RD, #333, HUNTINGOTN STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211000745 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200421060086 2020-04-21 BIENNIAL STATEMENT 2020-04-01
200210000915 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
180402007083 2018-04-02 BIENNIAL STATEMENT 2018-04-01
180213000336 2018-02-13 CERTIFICATE OF CHANGE 2018-02-13
160908006071 2016-09-08 BIENNIAL STATEMENT 2016-04-01
141023006410 2014-10-23 BIENNIAL STATEMENT 2014-04-01
120717002760 2012-07-17 BIENNIAL STATEMENT 2012-04-01
100512002236 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080523002153 2008-05-23 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
604136 RENEWAL INVOICED 2006-03-31 340 Process Serving Agency License Renewal Fee
604137 RENEWAL INVOICED 2004-03-05 340 Process Serving Agency License Renewal Fee
564226 LICENSE INVOICED 2003-03-03 255 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285498308 2021-01-25 0235 PPS 1233 Melville Rd Apt 30, Farmingdale, NY, 11735-1311
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12022
Loan Approval Amount (current) 12022
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 Farmingdale, SUFFOLK, NY, 11735-1311
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
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 12089.19
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State