Search icon

TOMOR, INC.

Company Details

Name: TOMOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3464709
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 416 LEONARD BLVD, NEW HYDE PARK, NY, United States, 11040
Address: 416 LEONARDS ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA YUSUPOVA Chief Executive Officer 416 LEONARD BLVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 LEONARDS ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2011-01-24 2013-02-19 Address 416 LEONARD BLVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-01-24 Address 416 LEONARDS STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-01-24 Address 416 LEONARDS STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-01-19 2011-01-24 Address 416 LEONARDS ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150210006085 2015-02-10 BIENNIAL STATEMENT 2015-01-01
130219002613 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110124002438 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090114003083 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070119000403 2007-01-19 CERTIFICATE OF INCORPORATION 2007-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344348406 2021-02-16 0235 PPS 416 Leonard Blvd, New Hyde Park, NY, 11040-4023
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29582
Loan Approval Amount (current) 29582
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 Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4023
Project Congressional District NY-03
Number of Employees 2
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29946.8
Forgiveness Paid Date 2022-05-17
1859557700 2020-05-01 0235 PPP 416 LEONARD BLVD, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27917
Loan Approval Amount (current) 27917
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 Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28277.98
Forgiveness Paid Date 2021-08-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State