Search icon

A TO Z CENTER TOO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A TO Z CENTER TOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3331951
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 220-24 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 103-12 170 STREET, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-740-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNICE BUDHOO Chief Executive Officer 220-24 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-24 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-740-8500
Contact Person:
MICHAEL BUDHOO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P2938652

Unique Entity ID

Unique Entity ID:
W6MBGP9BGLK7
CAGE Code:
9F5X7
UEI Expiration Date:
2025-10-23

Business Information

Division Name:
A TO Z CENTER TOO, INC.
Activation Date:
2024-10-25
Initial Registration Date:
2022-12-29

History

Start date End date Type Value
2008-03-18 2010-03-30 Address 220 2A JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2006-03-10 2008-03-18 Address 123-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002457 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120418002878 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100330002916 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080318002934 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060310000015 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
306660.00
Total Face Value Of Loan:
306660.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$306,660
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,704.4
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $306,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State