Search icon

TORO RESTAURANT, INC.

Company Details

Name: TORO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2006 (18 years ago)
Entity Number: 3448254
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1004 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SO YOUNG LEE Chief Executive Officer 1004 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
TORO RESTAURANT, INC. DOS Process Agent 1004 MAIN STREET, FISHKILL, NY, United States, 12524

Agent

Name Role Address
SO YOUNG LEE Agent 1004 MAIN ST. RT 52, FISHKILL, NY, 12524

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219510 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 1004 MAIN STREET, FISHKILL, New York, 12524 Restaurant

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1004 MAIN STREET, FISHKILL, NY, 12524, 3510, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 1004 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-12-04 Address 1069 MAIN ST FL 2, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2020-03-11 2020-12-02 Address C/O SO YOUNG LEE, 1004 MAIN STREET / ROUTE 52, FISHKILL, NY, 12524, 3510, USA (Type of address: Service of Process)
2020-03-11 2023-12-04 Address 1004 MAIN STREET, FISHKILL, NY, 12524, 3510, USA (Type of address: Chief Executive Officer)
2011-01-28 2020-03-11 Address C/O SO YOUNG LEE, 1004 MAIN STREET / ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2011-01-28 2020-03-11 Address 1004 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2011-01-28 2020-03-11 Address 1004 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2009-01-20 2011-01-28 Address 1004 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2009-01-20 2011-01-28 Address 1004 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204002449 2023-12-04 BIENNIAL STATEMENT 2022-12-01
201202061221 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200311060916 2020-03-11 BIENNIAL STATEMENT 2018-12-01
141218006548 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130109002466 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110128003095 2011-01-28 BIENNIAL STATEMENT 2010-12-01
090120003448 2009-01-20 BIENNIAL STATEMENT 2008-12-01
080502000846 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02
061212000569 2006-12-12 CERTIFICATE OF INCORPORATION 2006-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-03 No data 1004 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-10-30 No data 1004 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-10-15 No data 1679 ROUTE 6, CARMEL NY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-06-28 No data 1004 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-24 No data 1004 MAIN STREET, FISHKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2024-05-03 No data 1679 ROUTE 6, CARMEL NY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-11-16 No data 1679 ROUTE 6, CARMEL NY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-10-23 No data 1004 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-05-19 No data 1004 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-02-07 No data 1679 ROUTE 6, CARMEL NY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656517410 2020-05-06 0202 PPP 1004 Main St, FISHKILL, NY, 12524-3509
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15695
Loan Approval Amount (current) 15695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FISHKILL, DUTCHESS, NY, 12524-3509
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15836.42
Forgiveness Paid Date 2021-04-05
9878858607 2021-03-26 0202 PPS 1004 Main St, Fishkill, NY, 12524-3509
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36645
Loan Approval Amount (current) 36645
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 Fishkill, DUTCHESS, NY, 12524-3509
Project Congressional District NY-18
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36802.62
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State