Search icon

TOSCANO CONSULTING INC.

Company Details

Name: TOSCANO CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3666860
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1275 65TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & P TAX SERVICES DOS Process Agent 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOSEPH R. AIEVOLI, JR Chief Executive Officer 1263 65TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2010-07-02 2016-06-13 Address 1263 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160613006511 2016-06-13 BIENNIAL STATEMENT 2016-05-01
150917000129 2015-09-17 CERTIFICATE OF AMENDMENT 2015-09-17
140922006395 2014-09-22 BIENNIAL STATEMENT 2014-05-01
120705002144 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100702002215 2010-07-02 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
7332.00
Total Face Value Of Loan:
7332.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7332
Current Approval Amount:
7332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7405.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State