Search icon

TOSCA PERCUSSION INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TOSCA PERCUSSION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858324
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2559 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOSEPH S. CALATO Agent 2555 YOUNGSTOWN LOCKPORT RD, RANSOMVILLE, NY, 14131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2559 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
JOSEPH S. CALATO Chief Executive Officer 2559 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
2007-01-09 2008-12-26 Address 2555 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2007-01-09 2008-12-26 Address 2555 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
2005-03-23 2007-01-09 Address 2555 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2005-03-23 2007-01-09 Address 2559 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
2003-01-17 2007-01-09 Address 2555 YOUNGSTOWN LOCKPORT RD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107006891 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126003145 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081226002252 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070109002381 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050323002284 2005-03-23 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
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:
4700.00
Total Face Value Of Loan:
4700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4753.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State