Name: | TORIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1998 (27 years ago) |
Entity Number: | 2273659 |
ZIP code: | 18938 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6184 Stoney hill, New hope, PA, United States, 18938 |
Principal Address: | 6184 Stoney hil, New hope, PA, United States, 18938 |
Contact Details
Phone +1 914-366-6161
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY TORIN | Chief Executive Officer | 6184 STONEY HILL ROAD, NEW HOP, PA, United States, 18938 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6184 Stoney hill, New hope, PA, United States, 18938 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 6184 STONEY HILL ROAD, NEW HOP, PA, 18938, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 126 STONE OAKS DR, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2024-06-01 | 2024-06-01 | Address | 303 SOUTH BROADWAY, SUITE 034, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2021-12-09 | 2024-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-06-07 | 2016-07-01 | Address | 138-47 HORACE HARDING EXP, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2024-06-01 | Address | 126 STONE OAKS DR, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2024-06-01 | Address | 126 STONE OAKS DRIVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1998-06-26 | 2021-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035608 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220602000388 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200604061340 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180629006053 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160701002016 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
000607002748 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980626000451 | 1998-06-26 | CERTIFICATE OF INCORPORATION | 1998-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4267638304 | 2021-01-23 | 0202 | PPP | 303 S Broadway Ste 34, Tarrytown, NY, 10591-5400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9509468809 | 2021-04-23 | 0202 | PPS | 303 S Broadway Ste 34, Tarrytown, NY, 10591-5410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1508043 | Negotiable Instruments | 2015-10-13 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ, |
Role | Defendant |
Name | TORIN ASSOCIATES, INC. |
Role | Plaintiff |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State