Search icon

TITOMADO, INC.

Company Details

Name: TITOMADO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040258
ZIP code: 13903
County: Broome
Place of Formation: New York
Principal Address: 2063 COLCHESTER DR., BINGHAMTON, NY, United States, 13903
Address: 2063 COLCHESTER DRIVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TITOMADO, INC. DOS Process Agent 2063 COLCHESTER DRIVE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
SANTINA CHRISTIAN Chief Executive Officer 2063 COLCHESTER DR., BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 2063 COLCHESTER DR., BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-02-05 Address 2063 COLCHESTER DR., BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2019-04-12 2024-02-05 Address 2063 COLCHESTER DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2006-04-14 2020-04-14 Address 6 DORMAN RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2006-04-14 2020-04-14 Address 6 DORMAN RD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2005-08-24 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2004-04-14 2019-04-12 Address 6 DORMAN ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2004-04-14 2005-08-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205005038 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200414060087 2020-04-14 BIENNIAL STATEMENT 2020-04-01
190412000641 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12
180403007460 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140425006247 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120613003224 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100423003039 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080409002134 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002743 2006-04-14 BIENNIAL STATEMENT 2006-04-01
050824000431 2005-08-24 CERTIFICATE OF AMENDMENT 2005-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309418606 2021-03-20 0248 PPS 2063 Colchester Dr, Binghamton, NY, 13903-3109
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151293.17
Loan Approval Amount (current) 151293.17
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-3109
Project Congressional District NY-19
Number of Employees 34
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153003.62
Forgiveness Paid Date 2022-05-11
5270617907 2020-06-15 0248 PPP 2063 COLCHESTER DR, BINGHAMTON, NY, 13903-3109
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78395
Loan Approval Amount (current) 108065.71
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13903-3109
Project Congressional District NY-19
Number of Employees 34
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109188.39
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State