Search icon

TORAH EDUCATIONAL SOFTWARE, INC.

Branch

Company Details

Name: TORAH EDUCATIONAL SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Branch of: TORAH EDUCATIONAL SOFTWARE, INC., Florida (Company Number M78595)
Entity Number: 2094736
ZIP code: 10901
County: Rockland
Place of Formation: Florida
Address: 15 Sherwood Ridge Road, SUFFERN, NY, United States, 10901

Agent

Name Role Address
JULIUS KLEIN Agent 152 9TH AVE., NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 Sherwood Ridge Road, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
EMANUEL FISHMAN Chief Executive Officer 15 SHERWOOD RIDGE ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2002-12-02 2008-11-26 Address 455 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2002-12-02 2010-12-10 Address 4 COLLEGE RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2000-12-28 2002-12-02 Address 445 RT. 306, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1999-01-11 2002-12-02 Address SHULSAN 52, JERUSALEM, 00000, ISR (Type of address: Chief Executive Officer)
1999-01-11 2000-12-28 Address 21 MAIN ST., MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1999-01-11 2008-11-26 Address 455 RT 306, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1996-12-20 1999-01-11 Address 21 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207002667 2022-02-07 BIENNIAL STATEMENT 2022-02-07
130129006111 2013-01-29 BIENNIAL STATEMENT 2012-12-01
101210002874 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081126002603 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061229002498 2006-12-29 BIENNIAL STATEMENT 2006-12-01
050131002289 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021202002391 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001228002115 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990111002075 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961220000006 1996-12-20 APPLICATION OF AUTHORITY 1996-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6804348001 2020-06-30 0202 PPP 15 sherwood ridge rd, suffern, NY, 10901-1409
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12588
Loan Approval Amount (current) 12588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address suffern, ROCKLAND, NY, 10901-1409
Project Congressional District NY-17
Number of Employees 4
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12645.59
Forgiveness Paid Date 2020-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State