Search icon

TOLI MANAGEMENT CORP.

Company Details

Name: TOLI MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1994 (31 years ago)
Entity Number: 1801138
ZIP code: 10457
County: Suffolk
Place of Formation: New York
Address: 599 E. TREAMONT AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 E. TREAMONT AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
JUAN A RODRIGUEZ Chief Executive Officer 599 E. TREAMONT AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2025-02-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230210000386 2023-02-10 BIENNIAL STATEMENT 2022-03-01
020408002645 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000404002236 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980319002480 1998-03-19 BIENNIAL STATEMENT 1998-03-01
960418002052 1996-04-18 BIENNIAL STATEMENT 1996-03-01
940308000279 1994-03-08 CERTIFICATE OF INCORPORATION 1994-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data 3809 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3214038 SL VIO INVOICED 2020-09-02 17500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869357104 2020-04-10 0235 PPP 510 Broad hollow Rd, Ste 304 0.0, Melville, NY, 11747-3606
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3002100
Loan Approval Amount (current) 3002100
Undisbursed Amount 0
Franchise Name McDonalds
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 Melville, SUFFOLK, NY, 11747-3606
Project Congressional District NY-01
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3036914.35
Forgiveness Paid Date 2021-06-11
6032048701 2021-04-03 0202 PPS 36 W Fordham Rd, Bronx, NY, 10468-5323
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833721
Loan Approval Amount (current) 833721
Undisbursed Amount 0
Franchise Name McDonalds
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5323
Project Congressional District NY-13
Number of Employees 130
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 653493.53
Forgiveness Paid Date 2022-12-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State