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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
12022.00
Total Face Value Of Loan:
12022.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12022
Current Approval Amount:
12022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12089.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State