Search icon

TOSCANA, INC.

Company Details

Name: TOSCANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2004 (20 years ago)
Date of dissolution: 22 May 2024
Entity Number: 3125123
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 10 WINDMILL LN, SOUTHAMPTON, NY, United States, 11968
Principal Address: 119 SOUNDVIEW TERRACE, NORTHPORT, NY, United States, 11768

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
TOSCANA INC 401K PLAN 2019 201888058 2020-10-19 TOSCANA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 722511
Sponsor’s telephone number 6312878703
Plan sponsor’s address 10 WIND MILL LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing WILLIAM OSTER
TOSCANA INC 401K PLAN 2018 201888058 2019-04-17 TOSCANA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 722511
Sponsor’s telephone number 6312878703
Plan sponsor’s address 10 WIND MILL LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing WILLIAM OSTER
TOSCANA INC 401K PLAN 2017 201888058 2018-03-27 TOSCANA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 722511
Sponsor’s telephone number 6312878703
Plan sponsor’s address 10 WIND MILL LANE, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing WILLIAM OSTER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WINDMILL LN, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
WILLIAM OSTER Chief Executive Officer 10 WINDMILL LN, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2006-10-27 2024-07-19 Address 10 WINDMILL LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-10-27 2024-07-19 Address 10 WINDMILL LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2004-11-12 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-12 2006-10-27 Address 119 SOUNDVIEW TERRACE, NORTHPORT, NY, 11768, 1232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001109 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
141125006099 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121106006861 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002141 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081023002997 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061027002421 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041112000196 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-01-25 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-10-19 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-04-07 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-04-28 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2015-12-15 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2014-08-08 No data 76 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3018615010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOSCANA, INC.
Recipient Name Raw TOSCANA, INC.
Recipient DUNS 603555306
Recipient Address 10 WINDMILL LN, SOUTHAMPTON, SUFFOLK, NEW YORK, 11968-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701768304 2021-01-31 0235 PPS 10 Windmill Ln, Southampton, NY, 11968-4818
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4818
Project Congressional District NY-01
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144201.12
Forgiveness Paid Date 2021-09-22
1091817708 2020-05-01 0235 PPP 10 WINDMILL LN, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100887.44
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State