Search icon

T.O.S.S. NYC INC.

Company Details

Name: T.O.S.S. NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3890982
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 58A GREENWICH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRETTEL B RAMIREZ Chief Executive Officer 58A GREENWICH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58A GREENWICH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-12-21 2012-01-20 Address 58 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060074 2019-12-16 BIENNIAL STATEMENT 2019-12-01
180615006275 2018-06-15 BIENNIAL STATEMENT 2017-12-01
140131002200 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120120002061 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091221000310 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 58 A GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-10 No data 58 A GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-10 No data 58A GREENWICH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2885823 SCALE-01 INVOICED 2018-09-17 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7541748408 2021-02-12 0202 PPS 58A Greenwich Ave, New York, NY, 10011-8307
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48555
Loan Approval Amount (current) 48555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8307
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48797.11
Forgiveness Paid Date 2021-08-18
3190777409 2020-05-07 0202 PPP 58A GREENWICH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34681
Loan Approval Amount (current) 34681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35071.52
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810637 Americans with Disabilities Act - Other 2018-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-14
Termination Date 2019-09-30
Date Issue Joined 2019-06-14
Pretrial Conference Date 2019-04-05
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name T.O.S.S. NYC INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State