Search icon

MYRON TOBACK INC.

Company Details

Name: MYRON TOBACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1970 (55 years ago)
Entity Number: 292466
ZIP code: 10103
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10103
Principal Address: 25 WEST 47TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-398-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYRON TOBACK, INC. PROFIT SHARING PLAN 2013 132659228 2014-10-10 MYRON TOBACK, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-07-01
Business code 448310
Sponsor’s telephone number 2123988300
Plan sponsor’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing MICHAEL TOBACK
Role Employer/plan sponsor
Date 2014-10-10
Name of individual signing MICHAEL TOBACK
MYRON TOBACK, INC. PROFIT SHARING PLAN 2012 132659228 2013-10-08 MYRON TOBACK, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-07-01
Business code 448310
Sponsor’s telephone number 2123988300
Plan sponsor’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing MICHAEL TOBACK
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing MICHAEL TOBACK
MYRON TOBACK, INC. PROFIT SHARING PLAN 2011 132659228 2012-10-11 MYRON TOBACK, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-07-01
Business code 448310
Sponsor’s telephone number 2123988300
Plan sponsor’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 132659228
Plan administrator’s name MYRON TOBACK, INC.
Plan administrator’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2123988300

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing MICHAEL TOBACK
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing MICHAEL TOBACK
MYRON TOBACK, INC. PROFIT SHARING PLAN 2010 132659228 2013-12-18 MYRON TOBACK, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-07-01
Business code 448310
Sponsor’s telephone number 2123988300
Plan sponsor’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 132659228
Plan administrator’s name MYRON TOBACK, INC.
Plan administrator’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2123988300

Signature of

Role Plan administrator
Date 2013-12-18
Name of individual signing MICHAEL TOBACK
Role Employer/plan sponsor
Date 2013-12-18
Name of individual signing MICHAEL TOBACK
MYRON TOBACK, INC. PROFIT SHARING PLAN 2009 132659228 2010-10-14 MYRON TOBACK, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-07-01
Business code 448310
Sponsor’s telephone number 2123988300
Plan sponsor’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000

Plan administrator’s name and address

Administrator’s EIN 132659228
Plan administrator’s name MYRON TOBACK, INC.
Plan administrator’s address 25 WEST 47TH STREET, NEW YORK, NY, 100360000
Administrator’s telephone number 2123988300

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing MICHAEL TOBACK
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing MICHAEL TOBACK

Chief Executive Officer

Name Role Address
MYRON TOBACK Chief Executive Officer 25 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O FULBRIGHT & JAWORSKI DOS Process Agent 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Licenses

Number Status Type Date End date
0624602-DCA Active Business 2003-08-01 2025-07-31

History

Start date End date Type Value
1998-07-06 2002-07-09 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, 2049, USA (Type of address: Service of Process)
1970-07-01 1998-07-06 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131106103 2013-11-06 ASSUMED NAME LLC INITIAL FILING 2013-11-06
120904002086 2012-09-04 BIENNIAL STATEMENT 2012-07-01
080714002216 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002204 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040811002015 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020709002019 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000911002436 2000-09-11 BIENNIAL STATEMENT 2000-07-01
980706002226 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960808002400 1996-08-08 BIENNIAL STATEMENT 1996-07-01
950413002176 1995-04-13 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 545 5TH AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 545 5TH AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 545 5TH AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 545 5TH AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 25 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647192 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3380005 LL VIO INVOICED 2021-10-12 450 LL - License Violation
3338728 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3310219 LL VIO CREDITED 2021-03-19 625 LL - License Violation
3310168 SCALE-01 INVOICED 2021-03-18 20 SCALE TO 33 LBS
3123816 LL VIO INVOICED 2019-12-06 450 LL - License Violation
3100685 LL VIO CREDITED 2019-10-08 750 LL - License Violation
3100401 SCALE-01 INVOICED 2019-10-07 100 SCALE TO 33 LBS
3054604 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2970586 LL VIO INVOICED 2019-01-29 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-18 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1
2021-03-18 No data FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 1
2019-09-27 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1
2019-09-27 Hearing Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2018-11-09 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2018-11-09 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207797306 2020-05-01 0202 PPP 545 5TH AVE RM 1000, NEW YORK, NY, 10017-3633
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137325
Loan Approval Amount (current) 137325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-3633
Project Congressional District NY-12
Number of Employees 14
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138543.99
Forgiveness Paid Date 2021-03-25
3520828705 2021-03-31 0202 PPS 545 5th Ave Rm 1000, New York, NY, 10017-3633
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137325
Loan Approval Amount (current) 137325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-3633
Project Congressional District NY-12
Number of Employees 15
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138243.01
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State