Search icon

TOBMAN STRATEGIES LLC

Company Details

Name: TOBMAN STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176561
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 51 Tappan Landing Road, Tarrytown, NY, United States, 10591

DOS Process Agent

Name Role Address
MICHAEL TOBMAN DOS Process Agent 51 Tappan Landing Road, Tarrytown, NY, United States, 10591

History

Start date End date Type Value
2005-03-14 2025-03-17 Address 22 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002255 2025-03-17 BIENNIAL STATEMENT 2025-03-17
050314000572 2005-03-14 ARTICLES OF ORGANIZATION 2005-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122467708 2020-05-01 0202 PPP 434 56TH ST FL 3, BROOKLYN, NY, 11220
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12010
Loan Approval Amount (current) 12010
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State