Search icon

TOLEDO 35 INC.

Company Details

Name: TOLEDO 35 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1993 (32 years ago)
Entity Number: 1764300
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 W 32nd Street STE 1400, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI HYUN LEE Chief Executive Officer 38 W 32ND STREET STE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TOLEDO 35 INC. DOS Process Agent 38 W 32nd Street STE 1400, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106975 Alcohol sale 2024-02-26 2024-02-26 2026-02-28 55 W 35TH STREET, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 38 W 32ND STREET STE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-06 2024-07-25 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-06-06 2024-07-25 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-11-13 2019-06-06 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-08 2019-06-06 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-11-08 1997-11-13 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-08 2019-06-06 Address 55 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-10-14 1995-11-08 Address 51 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-10-14 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725001358 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200220060465 2020-02-20 BIENNIAL STATEMENT 2019-10-01
190606060716 2019-06-06 BIENNIAL STATEMENT 2017-10-01
131017002180 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111103002009 2011-11-03 BIENNIAL STATEMENT 2011-10-01
071002002489 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051207002102 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031006002178 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011016002674 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991118002486 1999-11-18 BIENNIAL STATEMENT 1999-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4190125001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOLEDO 35 INC.
Recipient Name Raw TOLEDO 35 INC.
Recipient DUNS 025570129
Recipient Address 55W 35TH STREET # 1, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 755.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State