Search icon

TORSAF PRINTERS, INC.

Company Details

Name: TORSAF PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1975 (50 years ago)
Entity Number: 379411
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1315B BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TORON Chief Executive Officer 13158 BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
DAVID TORON DOS Process Agent 1315B BROADWAY, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1997-10-02 2005-11-28 Address 1315B BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Chief Executive Officer)
1997-10-02 2005-11-28 Address 1315B BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Service of Process)
1995-07-06 1997-10-02 Address 1276 W BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1995-07-06 1997-10-02 Address 1276 W BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Chief Executive Officer)
1995-07-06 1997-10-02 Address 1276 W BROADWAY, HEWLETT, NY, 11557, 1399, USA (Type of address: Service of Process)
1975-09-17 1996-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-09-17 1995-07-06 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110926002318 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090925002556 2009-09-25 BIENNIAL STATEMENT 2009-09-01
20081219066 2008-12-19 ASSUMED NAME CORP INITIAL FILING 2008-12-19
070924002686 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051128003037 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030918002262 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010927002673 2001-09-27 BIENNIAL STATEMENT 2001-09-01
991019002555 1999-10-19 BIENNIAL STATEMENT 1999-09-01
971002002253 1997-10-02 BIENNIAL STATEMENT 1997-09-01
960425000351 1996-04-25 CERTIFICATE OF AMENDMENT 1996-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803457307 2020-04-30 0235 PPP 1313 Broadway, Hewlett, NY, 11557
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51587
Loan Approval Amount (current) 51587
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 Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52262.58
Forgiveness Paid Date 2021-08-26
5732148507 2021-03-01 0235 PPS 1313 Broadway, Hewlett, NY, 11557-2115
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51587
Loan Approval Amount (current) 51587
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 Hewlett, NASSAU, NY, 11557-2115
Project Congressional District NY-04
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52025.14
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State