Search icon

TODDY'S QUALITY APPETIZERS OF CEDARHURST, LTD.

Company Details

Name: TODDY'S QUALITY APPETIZERS OF CEDARHURST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1973 (52 years ago)
Entity Number: 268722
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 436 CENTRAL AV GRND, CEDARHURST, NY, United States, 11516
Principal Address: 436 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY TODTMAN Chief Executive Officer 436 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
TODDY'S QUALITY APPETIZERS OF CEDARHURST, LTD. DOS Process Agent 436 CENTRAL AV GRND, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2017-08-01 2019-08-02 Address 436 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-08-15 2019-08-02 Address 436 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2128, USA (Type of address: Principal Executive Office)
1999-08-26 2007-08-15 Address 436 CENTRAL AVE, CEDARHURST, NY, 11516, 2128, USA (Type of address: Principal Executive Office)
1995-04-14 1999-08-26 Address 436 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2128, USA (Type of address: Principal Executive Office)
1995-04-14 2017-08-01 Address 436 CENTRAL AVENUE, CEDARHURST, NY, 11516, 2128, USA (Type of address: Service of Process)
1973-08-22 1995-04-14 Address 213 BEACH 116TH ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060192 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006701 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006138 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006016 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110815003058 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090803003000 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070815003143 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051018002147 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030805002855 2003-08-05 BIENNIAL STATEMENT 2003-08-01
C330231-2 2003-04-21 ASSUMED NAME CORP INITIAL FILING 2003-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375777110 2020-04-13 0235 PPP 436 Central Avenue, CEDARHURST, NY, 11516-1907
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69082
Loan Approval Amount (current) 65211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-1907
Project Congressional District NY-04
Number of Employees 9
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65832.32
Forgiveness Paid Date 2021-04-12
9038048401 2021-02-14 0235 PPS 436 CENTRAL AV GRND, Cedarhurst, NY, 11516
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83303
Loan Approval Amount (current) 83303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516
Project Congressional District NY-04
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83921.5
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State