Search icon

TOY WIZ COLLECTIBLES, INC.

Company Details

Name: TOY WIZ COLLECTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795727
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: C/O SHAMUS, 3 MARCUS DRIVE, WESLEY HILLS, NY, United States, 10952
Principal Address: 347 WEST RT 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SHAMUS, 3 MARCUS DRIVE, WESLEY HILLS, NY, United States, 10952

Chief Executive Officer

Name Role Address
KENNETH SHAMUS Chief Executive Officer 3 MARCUS DR, WESLEY HILLS, NY, United States, 10952

History

Start date End date Type Value
2004-02-02 2014-04-23 Address 253 W RTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1998-02-18 2004-02-02 Address ROCKLAND CENTER, RT 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1996-02-29 1998-02-18 Address 3 MARCUS DR, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
1996-02-29 1998-02-18 Address ROCKLAND CENTER, RTE 59, NANUET, NY, 10956, USA (Type of address: Principal Executive Office)
1994-02-15 2007-04-17 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002078 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120330002525 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100331002470 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080306002408 2008-03-06 BIENNIAL STATEMENT 2008-02-01
070417000174 2007-04-17 CERTIFICATE OF CHANGE 2007-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
302042.95
Total Face Value Of Loan:
302042.95
Date:
2020-04-30
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:
320000.00
Total Face Value Of Loan:
320000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-20
Type:
Complaint
Address:
363 SPOOK ROCK RD BUILDING K, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302042.95
Current Approval Amount:
302042.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304148.86
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
324222.22

Court Cases

Court Case Summary

Filing Date:
2019-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BLACHOWICZ
Party Role:
Plaintiff
Party Name:
TOY WIZ COLLECTIBLES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State