Search icon

TORIN ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SALLY TORIN Chief Executive Officer 6184 STONEY HILL ROAD, NEW HOP, PA, United States, 18938

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6184 Stoney hill, New hope, PA, United States, 18938

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347810
Loan Approval Amount (current) 347810
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 Tarrytown, WESTCHESTER, NY, 10591-5400
Project Congressional District NY-17
Number of Employees 13
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 280127.71
Forgiveness Paid Date 2021-11-09
9509468809 2021-04-23 0202 PPS 303 S Broadway Ste 34, Tarrytown, NY, 10591-5410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347810
Loan Approval Amount (current) 347810
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 Tarrytown, WESTCHESTER, NY, 10591-5410
Project Congressional District NY-17
Number of Employees 13
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 349769.91
Forgiveness Paid Date 2021-11-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508043 Negotiable Instruments 2015-10-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2015-10-13
Termination Date 2017-01-17
Section 1332
Status Terminated

Parties

Name PEREZ,
Role Defendant
Name TORIN ASSOCIATES, INC.
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State