Search icon

TOUS USA, INC.

Company Details

Name: TOUS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236391
ZIP code: 10606
County: New York
Place of Formation: Delaware
Principal Address: carretera de vic guix 3, manresa, barcelona, Spain, 08243
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
JOSEPH MARIA BOSH Chief Executive Officer CARRETERA DE VIC GUIX 3, MANRESA, BARCELONA, Spain, 08243

History

Start date End date Type Value
2024-06-06 2024-06-06 Address CARRETERA DE VIC GUIX 3, MANRESA, ESP (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 109 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-09-03 2024-06-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2009-09-03 2024-06-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2009-07-22 2024-06-06 Address 109 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-07-22 2009-07-22 Address 138 GREEN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-07-22 2009-09-03 Address THOMPSON & KNIGHT, 919 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-22 2009-07-22 Address 138 GREEN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-07-28 2009-09-03 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-28 2008-07-22 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606000094 2024-06-05 BIENNIAL STATEMENT 2024-06-05
110912002541 2011-09-12 BIENNIAL STATEMENT 2011-07-01
090903000685 2009-09-03 CERTIFICATE OF CHANGE 2009-09-03
090722002516 2009-07-22 BIENNIAL STATEMENT 2009-07-01
080722002031 2008-07-22 BIENNIAL STATEMENT 2007-07-01
050728000496 2005-07-28 APPLICATION OF AUTHORITY 2005-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-08 No data 109 GREENE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 109 GREENE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734937210 2020-04-28 0202 PPP 610 5th Ave, New York, NY, 10020
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573350
Loan Approval Amount (current) 573350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 71
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580497.24
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810490 Americans with Disabilities Act - Other 2018-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-12
Termination Date 2019-02-22
Date Issue Joined 2019-02-07
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name TOUS USA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State