Search icon

TOVA EMBROIDERY LTD.

Company Details

Name: TOVA EMBROIDERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3101034
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1427 57TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOVA EMBROIDERY LTD. DOS Process Agent 1427 57TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHLOMO SOLOMON Chief Executive Officer 1427 57TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1427 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-10-30 Address 1427 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 1427 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-10-30 Address 1427 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-09-01 2023-10-12 Address 1427 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-09-01 2023-10-12 Address 1427 57TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-10-12 2016-09-01 Address 1425 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-10-12 2016-09-01 Address 1425 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-10-12 2016-09-01 Address 1425 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030021312 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231012002285 2023-10-12 BIENNIAL STATEMENT 2022-09-01
180907006489 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006344 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006495 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120918002313 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100916002111 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080915002439 2008-09-15 BIENNIAL STATEMENT 2008-09-01
061012003065 2006-10-12 BIENNIAL STATEMENT 2006-09-01
040913000591 2004-09-13 CERTIFICATE OF INCORPORATION 2004-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641798101 2020-07-13 0202 PPP 1427 57th Street, Brooklyn, NY, 11219-4620
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) 3540
Loan Approval Amount (current) 3540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-4620
Project Congressional District NY-09
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3590.14
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State