Search icon

TORIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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
2025-06-24 2025-06-24 Address 303 SOUTH BROADWAY, SUITE 034, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 126 STONE OAKS DR, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
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 303 SOUTH BROADWAY, SUITE 034, TARRYTOWN, NY, 10591, 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)

Filings

Filing Number Date Filed Type Effective Date
250624002089 2025-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-13
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

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347810.00
Total Face Value Of Loan:
347810.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347810.00
Total Face Value Of Loan:
347810.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$347,810
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$349,769.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $347,804
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$347,810
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$280,127.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $347,810

Court Cases

Court Case Summary

Filing Date:
2015-10-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State