Search icon

TOLL INTERNATIONAL LLC

Company Details

Name: TOLL INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2005 (19 years ago)
Entity Number: 3274832
ZIP code: 10274
County: New York
Place of Formation: New York
Activity Description: Toll provides information technology professional, technical and management project control consulting services to government agencies and private sector owner's of large scale capital construction programs. We specialize in project control systems to ensure our client projects complete on time and within budget. Our experience and technical skills enables Toll to swiftly respond to our client needs.
Address: PO BOX 407, NEW YORK, NY, United States, 10274

Contact Details

Phone +1 212-920-4115

Website http://www.tollintl.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJS7JV8NSJC5 2024-08-20 65 CENTRAL PARK W, SUITE 15A, NEW YORK, NY, 10023, 6050, USA 65 CENTRAL PARK W, SUITE 15A, NEW YORK, NY, 10023, 6050, USA

Business Information

URL https://www.tollintl.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2009-05-27
Entity Start Date 2005-10-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 518210, 541330, 541511, 541512, 541611, 541612, 541618, 541990
Product and Service Codes Y1LB, Y1MZ, Y1NE, Y1NZ, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NURE M AIZA BEZARES
Role CEO
Address 65 CENTRAL PARK W, SUITE 15A, NEW YORK, NY, 10023, USA
Government Business
Title PRIMARY POC
Name NURE M AIZA BEZARES
Role CEO
Address 65 CENTRAL PARK W, APT 15A, NEW YORK, NY, 10023, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5H7S6 Active Non-Manufacturer 2009-06-01 2024-08-20 2028-08-23 2024-08-20

Contact Information

POC NURE M. AIZA BEZARES
Phone +1 212-920-4115
Address 65 CENTRAL PARK W, SUITE 15A, NEW YORK, NY, 10023 6050, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
TOLL INTERNATIONAL LLC DOS Process Agent PO BOX 407, NEW YORK, NY, United States, 10274

History

Start date End date Type Value
2012-09-11 2013-10-29 Address 137 EAST 26TH ST, STE 3F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-10-08 2012-09-11 Address 737 EAST 26TH ST, STE 3F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-10-31 2009-10-08 Address 137 E 26TH ST STE 3F, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060198 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131029006041 2013-10-29 BIENNIAL STATEMENT 2013-10-01
120911006277 2012-09-11 BIENNIAL STATEMENT 2011-10-01
091008002778 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071003002394 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051031000058 2005-10-31 ARTICLES OF ORGANIZATION 2005-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107157209 2020-04-27 0202 PPP 311 West 43rd St Suite 14-103, New York, NY, 10036
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248100.92
Loan Approval Amount (current) 248100.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 249761.82
Forgiveness Paid Date 2021-01-08
6834068306 2021-01-27 0202 PPS 311 W 43rd St, New York, NY, 10036-6413
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248100
Loan Approval Amount (current) 248100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 10036-6413
Project Congressional District NY-12
Number of Employees 10
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250849.77
Forgiveness Paid Date 2022-03-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State