Search icon

TOROVOLI CONSTRUCTION INC.

Company Details

Name: TOROVOLI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3444687
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 24-05 28TH STREET, #2A, ASTORIA, NY, United States, 11102
Principal Address: 24-05 28TH ST, 2A, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-204-5593

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEDE BUJA Chief Executive Officer 24-05 28TH ST, 2A, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-05 28TH STREET, #2A, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1341940-DCA Active Business 2010-01-04 2025-02-28

History

Start date End date Type Value
2012-12-12 2014-12-01 Address 24-05 28TH ST, 2A, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2011-02-04 2012-12-12 Address 24-05 28TH ST, 2A, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2011-02-04 2012-12-12 Address 24-05 28TH ST, 2A, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2008-11-18 2011-02-04 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2008-11-18 2011-02-04 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-12-04 2008-11-18 Address 24-05 28TH STREET, #2A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2006-12-04 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170313000806 2017-03-13 ANNULMENT OF DISSOLUTION 2017-03-13
DP-2153622 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141201007155 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212007024 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110204002257 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081118002946 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061204000275 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538360 TRUSTFUNDHIC INVOICED 2022-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538361 RENEWAL INVOICED 2022-10-18 100 Home Improvement Contractor License Renewal Fee
3269277 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261892 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2905216 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903449 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2575460 RENEWAL INVOICED 2017-03-16 100 Home Improvement Contractor License Renewal Fee
2529054 DCA-SUS CREDITED 2017-01-09 75 Suspense Account
2529060 PROCESSING INVOICED 2017-01-09 25 License Processing Fee
2489497 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681427403 2020-05-07 0202 PPP 24-05 28TH AVE 2A, ASTORIA, NY, 11102
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8360.08
Forgiveness Paid Date 2021-09-08
3297888708 2021-03-31 0202 PPS 2405 28th St, Astoria, NY, 11102-2022
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-2022
Project Congressional District NY-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8325.95
Forgiveness Paid Date 2022-03-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State