Search icon

TORRES CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORRES CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1998 (27 years ago)
Entity Number: 2254993
ZIP code: 11722
County: Nassau
Place of Formation: New York
Address: 19 SPRINGFIELD CIRCLE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SPRINGFIELD CIRCLE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
ANA M TORRES Chief Executive Officer 19 SPRINGFIELD CIRCLE, CENTRAL ISLIP, NY, United States, 11722

Form 5500 Series

Employer Identification Number (EIN):
061515001
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-14 2004-06-18 Address 2456 WILLIAMS CT., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2000-07-14 2004-06-18 Address 2456 WILLIAMS CT., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2000-07-14 2004-06-18 Address 2456 WILLIAMS COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1998-05-01 2000-07-14 Address 2456 WILLIAMS COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814003166 2012-08-14 BIENNIAL STATEMENT 2012-05-01
080529002688 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060519002661 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040618002679 2004-06-18 BIENNIAL STATEMENT 2004-05-01
000714002668 2000-07-14 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
23500.00
Total Face Value Of Loan:
23500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State