Search icon

TOCCA LLC

Company Details

Name: TOCCA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 1996 (28 years ago)
Entity Number: 2094199
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: DOUG HAND, 1740 Broadway, Floor 15, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O HAND BALDACHIN & ASSOCIATES LLP DOS Process Agent ATTN: DOUG HAND, 1740 Broadway, Floor 15, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133922228
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-26 2025-01-30 Address ATTN: DOUG HAND, 8 WEST 40TH ST 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-12-01 2019-11-26 Address ATTN: MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2005-01-18 2006-12-01 Address ATTN: MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2002-12-30 2005-01-18 Address ATTN MICHAEL LEICHTLING, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1996-12-18 2002-12-30 Address ATTN: THOMAS R. ROBERTS, ESQ., 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016135 2025-01-30 BIENNIAL STATEMENT 2025-01-30
230118003335 2023-01-18 BIENNIAL STATEMENT 2022-12-01
210706000367 2021-07-06 BIENNIAL STATEMENT 2021-07-06
191126002011 2019-11-26 BIENNIAL STATEMENT 2018-12-01
130111002344 2013-01-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
219454.97
Total Face Value Of Loan:
219454.97
Date:
2020-04-27
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:
219769.00
Total Face Value Of Loan:
219769.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219769
Current Approval Amount:
219769
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221655.35
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219454.97
Current Approval Amount:
219454.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221710.48

Date of last update: 14 Mar 2025

Sources: New York Secretary of State