Search icon

TOBO, INC.

Company Details

Name: TOBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2232695
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 35 East 10th Street, NEW YORK, NY, United States, 10003
Principal Address: ANTIK, 35 East 10th Street, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIET BURROWS Chief Executive Officer 35 EAST 10TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 East 10th Street, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 35 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 104 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-10 2023-06-10 Address 35 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-10 2024-02-05 Address 104 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-10 2024-02-05 Address 35 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-10 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2024-02-05 Address 35 East 10th Street2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-06-10 2023-06-10 Address 104 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-03-06 2023-06-10 Address 104 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-02-26 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205004665 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230610000714 2023-06-10 BIENNIAL STATEMENT 2022-02-01
120323002479 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100616002868 2010-06-16 BIENNIAL STATEMENT 2010-02-01
080918002337 2008-09-18 BIENNIAL STATEMENT 2008-02-01
060227003330 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040324002361 2004-03-24 BIENNIAL STATEMENT 2004-02-01
020211002491 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000306002741 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980226000235 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287547701 2020-05-01 0202 PPP HOSTLER BURROWS 35 E 10TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49912
Loan Approval Amount (current) 49912
Undisbursed Amount 0
Franchise Name -
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50363.09
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State