Search icon

ETOXO CORP.

Company Details

Name: ETOXO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486860
ZIP code: 10020
County: New York
Place of Formation: New York
Address: C/O SCHULMAN LOBEL, 1001 AVENUE OF THE AMERICAS 2F, NEW YORK, NY, United States, 10018
Address: 1 Rockefeller Plaza, 1204, 1001 AVENUE OF THE AMERICAS 2F, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN FREEMAN Chief Executive Officer C/O SCHULMAN, LOBEL, 1001 AVE OF THE AMERICAS 2FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, 1204, 1001 AVENUE OF THE AMERICAS 2F, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-08 2024-12-08 Address C/O SCHULMAN, LOBEL, 1001 AVE OF THE AMERICAS 2FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-03-01 2024-12-08 Address C/O SCHULMAN LOBEL, 1001 AVENUE OF THE AMERICAS 2F, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-01 2024-12-08 Address C/O SCHULMAN, LOBEL, 1001 AVE OF THE AMERICAS 2FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-02 2016-03-01 Address C/O JOEL FADEN & CO INC, 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2010-04-02 2016-03-01 Address C/O JOEL FADEN & CO INC, 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2010-04-02 2016-03-01 Address C/O JOEL FADEN & CO INC, 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2004-04-05 2010-04-02 Address C/O JOEL FADEN & CO INC, 1775 BROADWAY, STE 708, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-04-05 2010-04-02 Address C/O JOEL FADEN & CO INC, 1775 BROADWAY, STE 708, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-04-05 2010-04-02 Address C/O JOEL FADEN & CO INC, 1775 BROADWAY, STE 708, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-05-16 2004-04-05 Address 334 WEST 77TH ST., #5, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241208000007 2024-12-08 BIENNIAL STATEMENT 2024-12-08
200303060265 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006071 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006202 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006630 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120507002356 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100402002985 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080331003071 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060424002767 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040405002431 2004-04-05 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7753208401 2021-02-12 0202 PPS 269 W 72nd St Apt 6B, New York, NY, 10023-2703
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10023-2703
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30258.08
Forgiveness Paid Date 2021-12-29
4885797100 2020-04-13 0202 PPP 1001 AVENUE OF THE AMERICAS, 2ND FL, NEW YORK, NY, 10018-5460
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-5460
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30310.68
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State