Search icon

TOUMBALE INC.

Company Details

Name: TOUMBALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3360284
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 2 ANDERSON ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOUMBALE INC. DOS Process Agent 2 ANDERSON ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
NIKOLAOS GLIATIS Chief Executive Officer 2 ANDERSON ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0240-21-123124 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 2 ANDERSON STREET, NEW ROCHELLE, New York, 10801 Restaurant

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 2 ANDERSON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-09-13 Address 2 ANDERSON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-06-03 2010-06-09 Address 2 ANERSON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-06-03 2024-09-13 Address 2 ANDERSON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-05-10 2020-08-13 Address 2 ANDERSON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-05-10 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913002984 2024-09-13 BIENNIAL STATEMENT 2024-09-13
200813060500 2020-08-13 BIENNIAL STATEMENT 2020-05-01
190225060424 2019-02-25 BIENNIAL STATEMENT 2018-05-01
140805006673 2014-08-05 BIENNIAL STATEMENT 2014-05-01
120719002718 2012-07-19 BIENNIAL STATEMENT 2012-05-01
100609002710 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080603003250 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510000776 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175758509 2021-02-27 0202 PPS 2 Anderson St, New Rochelle, NY, 10801-6407
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67109
Loan Approval Amount (current) 67109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6407
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67715.74
Forgiveness Paid Date 2022-02-10
5182887101 2020-04-13 0202 PPP 2 anderson st., NEW ROCHELLE, NY, 10801-6407
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48670
Loan Approval Amount (current) 48670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6407
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49188.7
Forgiveness Paid Date 2021-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State