Search icon

TOUMARAS & LINDNER GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TOUMARAS & LINDNER GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2005 (20 years ago)
Entity Number: 3292520
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 325 W 38TH ST, STE 606, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T & L GROUP LTD DOS Process Agent 325 W 38TH ST, STE 606, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES TOUMARAS Chief Executive Officer 325 W 38TH ST, STE 606, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QQM3SACX8435
CAGE Code:
8LMM7
UEI Expiration Date:
2021-11-10

Business Information

Activation Date:
2020-06-09
Initial Registration Date:
2020-05-14

History

Start date End date Type Value
2007-12-11 2010-03-17 Address 954 THIRD AVENUE / SUITE 732, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-12-11 2010-03-17 Address 954 THIRD AVENUE / SUITE 732, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-12-11 2010-03-17 Address JAMES TOUMARAS, 954 THIRD AVENUE / SUITE 732, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-14 2007-12-11 Address POST OFFICE BOX 6269, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002117 2014-04-29 BIENNIAL STATEMENT 2013-12-01
100317002109 2010-03-17 BIENNIAL STATEMENT 2009-12-01
071211002846 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051214000123 2005-12-14 CERTIFICATE OF INCORPORATION 2005-12-14

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
50000.00
Total Face Value Of Loan:
70600.00
Date:
2013-08-07
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:
20000.00
Total Face Value Of Loan:
60000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State