Search icon

ETOXO CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-13
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30258.08
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30310.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State