Name: | TODARO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2010 (15 years ago) |
Entity Number: | 3916665 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 Edgar Drive, Smithtown, NY, United States, 11787 |
Principal Address: | 8 EDGAR DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C TODARO | Chief Executive Officer | 8 EDGAR DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
TODARO SYSTEMS, INC. | DOS Process Agent | 8 Edgar Drive, Smithtown, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-19 | 2023-09-19 | Address | 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-02-06 | Address | 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2024-02-06 | Address | 8 Edgar Drive, Smithtown, NY, 11787, USA (Type of address: Service of Process) |
2012-04-03 | 2023-09-19 | Address | 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2012-04-03 | 2018-03-05 | Address | 8 EDGER DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2010-02-24 | 2023-09-19 | Address | 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2010-02-24 | 2023-09-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002146 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
230919002774 | 2023-09-19 | BIENNIAL STATEMENT | 2022-02-01 |
180305006562 | 2018-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
170905006878 | 2017-09-05 | BIENNIAL STATEMENT | 2016-02-01 |
120403002223 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100224000684 | 2010-02-24 | CERTIFICATE OF INCORPORATION | 2010-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1539717701 | 2020-05-01 | 0235 | PPP | 47 SPRUCE ST, SELDEN, NY, 11784 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State