Search icon

TOSCANO & SLIMMER, INC.

Company Details

Name: TOSCANO & SLIMMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1967 (58 years ago)
Entity Number: 207776
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 136 JERICO TURNPIKE, MINEOLA, NY, United States, 11501
Principal Address: 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C COGLIANESE Chief Executive Officer 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
TOSCANO & SLIMMER, INC. DOS Process Agent 136 JERICO TURNPIKE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112133206
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-04 2019-07-25 Address 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-10-27 2015-12-04 Address 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-10-27 2019-07-25 Address 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-10-27 2019-07-25 Address 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2003-07-14 2014-10-27 Address 256A WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190725060126 2019-07-25 BIENNIAL STATEMENT 2019-03-01
151204006101 2015-12-04 BIENNIAL STATEMENT 2015-03-01
141027006259 2014-10-27 BIENNIAL STATEMENT 2013-03-01
110329002877 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090225002862 2009-02-25 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114400.00
Total Face Value Of Loan:
114400.00
Date:
2020-05-02
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:
36532.00
Total Face Value Of Loan:
36532.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State