Search icon

FORESTO TUXEDO OF MINEOLA, INC.

Company Details

Name: FORESTO TUXEDO OF MINEOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1975 (49 years ago)
Entity Number: 385221
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 309 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK FORESTO Chief Executive Officer 309 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-12-19 2011-11-29 Address 13 NOELL LN, MUTTONTOWN, NY, 11753, USA (Type of address: Principal Executive Office)
1993-12-20 2005-12-19 Address 311 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-12-20 2011-11-29 Address 311 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1992-11-12 2005-12-19 Address 311 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-12-20 Address 311 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1975-11-25 1993-12-20 Address 311 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129002706 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091109002576 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071205002664 2007-12-05 BIENNIAL STATEMENT 2007-11-01
20070220005 2007-02-20 ASSUMED NAME CORP INITIAL FILING 2007-02-20
051219002313 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031113002541 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011114002616 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991206002506 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971120002529 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931220002445 1993-12-20 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1504978400 2021-02-02 0235 PPS 311 Willis Ave, Mineola, NY, 11501-1523
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42755
Loan Approval Amount (current) 42755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1523
Project Congressional District NY-03
Number of Employees 6
NAICS code 448110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43085.16
Forgiveness Paid Date 2021-11-10
4181208009 2020-06-25 0235 PPP 311 Willis Avenue, Mineola, NY, 11501
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42755
Loan Approval Amount (current) 42755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 448110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43148.11
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State