Search icon

TOSLER-DAVIS, INC.

Company Details

Name: TOSLER-DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345012
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 89 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR ALAN TOSLER Chief Executive Officer 89 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
21TO1089361 Appearance Enhancement Business License 1999-03-15 2025-03-15 87 89 5TH AVE 10TH FL, NEW YORK, NY, 10003

History

Start date End date Type Value
1999-02-11 2001-02-16 Address ATTN: BRUCE A RICH ESQ, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150209006269 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130213006097 2013-02-13 BIENNIAL STATEMENT 2013-02-01
090206002629 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070326003028 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050406002321 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030224002533 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010216002236 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990211000544 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808718309 2021-01-21 0202 PPS 89 5th Ave Ste 1000, New York, NY, 10003-3046
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128115
Loan Approval Amount (current) 128115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-3046
Project Congressional District NY-10
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129111.84
Forgiveness Paid Date 2021-11-03
6961817302 2020-04-30 0202 PPP 89 5TH AVE STE 1000, NEW YORK, NY, 10003-3046
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141220
Loan Approval Amount (current) 141220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-3046
Project Congressional District NY-10
Number of Employees 25
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142214.34
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State