Search icon

TOMORI INC.

Company Details

Name: TOMORI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (21 years ago)
Entity Number: 2979100
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 324 EAST 90TH STREET, BASEMENT, NEW YORK, NY, United States, 10128
Principal Address: 324 E 90TH ST BASEMENT, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 917-642-3182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINELA BEGA Chief Executive Officer 324 E 90TH ST BASEMENT, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 EAST 90TH STREET, BASEMENT, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1223636-DCA Inactive Business 2006-04-13 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
060118002086 2006-01-18 BIENNIAL STATEMENT 2005-11-01
031119000068 2003-11-19 CERTIFICATE OF INCORPORATION 2003-11-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309690 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3309689 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896849 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2896848 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492346 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492347 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1988977 LICENSEDOC0 INVOICED 2015-02-19 0 License Document Replacement, Lost in Mail
1872555 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872556 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
752363 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800717104 2020-04-14 0202 PPP 14718 18TH AVE, WHITESTONE, NY, 11357-3108
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-3108
Project Congressional District NY-03
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6591.54
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State