Search icon

TOSCANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOSCANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2004 (21 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

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

Form 5500 Series

Employer Identification Number (EIN):
201888058
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143300.00
Total Face Value Of Loan:
143300.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2008-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$143,300
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,201.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $143,295
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,887.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,000
Utilities: $10,000
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State