Search icon

TOUITOU, INC.

Headquarter

Company Details

Name: TOUITOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1992 (33 years ago)
Entity Number: 1662679
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3333 Bristol Street, Costa Mesa, CA, United States, 92626
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOUITOU, INC., MINNESOTA b0da92db-a73e-ed11-9065-00155d32b947 MINNESOTA
Headquarter of TOUITOU, INC., COLORADO 20221966645 COLORADO
Headquarter of TOUITOU, INC., FLORIDA F22000005854 FLORIDA
Headquarter of TOUITOU, INC., CONNECTICUT 2637444 CONNECTICUT
Headquarter of TOUITOU, INC., ILLINOIS CORP_73827418 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST 2017 133681738 2018-10-02 TOUITOU, INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129665851
Plan sponsor’s address 403 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing ARON ARIAS
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST 2016 133681738 2017-07-31 TOUITOU, INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129665851
Plan sponsor’s address 403 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ARON ARIAS
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST 2015 133681738 2016-10-10 TOUITOU, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129665851
Plan sponsor’s address 403 BROOME STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing ARON ARIAS
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST 2014 133681738 2015-06-16 TOUITOU, INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129815851
Plan sponsor’s address 110 GREENE STREET SUITE 3, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing GREGORY FAITAS
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST 2013 133681738 2015-05-29 TOUITOU, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129815851
Plan sponsor’s address 110 GREENE STREET SUITE 3, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing GREGORY FAITAS
TOUITOU, INC 401K PROFIT SHARING PLAN & TRUST 2012 133681738 2013-06-21 TOUITOU, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129815851
Plan sponsor’s address 110 GREENE STREET SUITE 3, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing TALYA MILLER
TOUITOU INC 401 K PROFIT SHARING PLAN TRUST 2011 133681738 2012-06-19 TOUITOU,INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129669685
Plan sponsor’s address 131 MERCER ST, NEW YORK, NY, 100123864

Plan administrator’s name and address

Administrator’s EIN 133681738
Plan administrator’s name TOUITOU,INC
Plan administrator’s address 131 MERCER ST, NEW YORK, NY, 100123864
Administrator’s telephone number 2129669685

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing TOUITOU,INC
TOUITOU INC 401 K PROFIT SHARING PLAN TRUST 2010 133681738 2011-07-22 TOUITOU,INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129669685
Plan sponsor’s address 131 MERCER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133681738
Plan administrator’s name TOUITOU,INC
Plan administrator’s address 131 MERCER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2129669685

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing TOUITOU,INC
TOUITOU INC 401 K PROFIT SHARING PLAN TRUST 2010 133681738 2011-07-15 TOUITOU,INC 30
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129669685
Plan sponsor’s address 131 MERCER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133681738
Plan administrator’s name TOUITOU,INC
Plan administrator’s address 131 MERCER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2129669685

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing KIM LONG PHAM
TOUITOU INC 401 K PROFIT SHARING PLAN TRUST 2010 133681738 2011-06-15 TOUITOU,INC 30
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 448140
Sponsor’s telephone number 2129669685
Plan sponsor’s address 131 MERCER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133681738
Plan administrator’s name TOUITOU,INC
Plan administrator’s address 131 MERCER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2129669685

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing TOUITOU,INC

Chief Executive Officer

Name Role Address
YONNI MREJEN Chief Executive Officer 403 BROOME ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 403 BROOME ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, FRA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, 75006, FRA (Type of address: Chief Executive Officer)
2023-01-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-21 2024-08-01 Address C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, 75006, FRA (Type of address: Chief Executive Officer)
2022-08-21 2022-08-21 Address C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, FRA (Type of address: Chief Executive Officer)
2022-08-21 2024-08-01 Address C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, FRA (Type of address: Chief Executive Officer)
2022-08-21 2022-08-21 Address C/O A.P.C., SARL, 4 RUE DE FLEURUS, PARIS, 75006, FRA (Type of address: Chief Executive Officer)
2022-08-21 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034020 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220831003271 2022-08-31 BIENNIAL STATEMENT 2022-08-01
220821000410 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
211227001388 2021-12-27 BIENNIAL STATEMENT 2021-12-27
171106006750 2017-11-06 BIENNIAL STATEMENT 2016-08-01
140804006375 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120910006295 2012-09-10 BIENNIAL STATEMENT 2012-08-01
120406002648 2012-04-06 BIENNIAL STATEMENT 2010-08-01
080805003061 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060816002658 2006-08-16 BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 49 BOND ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858827707 2020-05-01 0202 PPP 131 Mercer St, New York, NY, 10012
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800000
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 64
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 806206.67
Forgiveness Paid Date 2021-02-11
1273828806 2021-04-10 0202 PPS 131 Mercer St 131 Mercer St, New York, NY, 10012-3864
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 828960
Loan Approval Amount (current) 828960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3864
Project Congressional District NY-10
Number of Employees 45
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833450.66
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2111090 Americans with Disabilities Act - Other 2021-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-28
Termination Date 2022-05-09
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name TOUITOU, INC.
Role Defendant
2110616 Americans with Disabilities Act - Other 2021-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-11
Termination Date 2022-10-26
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name TOUITOU, INC.
Role Defendant
1810366 Americans with Disabilities Act - Other 2018-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-07
Termination Date 2019-01-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name TOUITOU, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State