Search icon

TOSLER-DAVIS, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2029-05-29 87 89 5TH AVE 10TH FL, NEW YORK, NY, 10003
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

USAspending Awards / Financial Assistance

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:
128115.00
Total Face Value Of Loan:
128115.00
Date:
2020-04-30
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:
141220.00
Total Face Value Of Loan:
141220.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128115
Current Approval Amount:
128115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129111.84
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141220
Current Approval Amount:
141220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142214.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State