Search icon

TORO RENOVATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TORO RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4102108
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 85-41 67TH AVENUE, REGO PARK, NY, United States, 11374
Principal Address: 8541 67TH VE, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 347-203-3559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORO RENOVATION CORP. DOS Process Agent 85-41 67TH AVENUE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ANNA SARNACKI Chief Executive Officer 8541 67TH AVE, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1450278-DCA Active Business 2012-11-16 2025-02-28

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 8541 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2013-07-01 2023-06-27 Address 8541 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2011-06-02 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-02 2023-06-27 Address 85-41 67TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627000605 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210630000788 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190610060245 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170607006163 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150629006008 2015-06-29 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542340 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542339 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264571 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264572 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2920431 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920430 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526679 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526678 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952723 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952722 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45312.00
Total Face Value Of Loan:
45312.00
Date:
2020-04-30
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:
45312.00
Total Face Value Of Loan:
45312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-28
Type:
Planned
Address:
242 RUGBY RD., BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45312
Current Approval Amount:
45312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45587.6
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45312
Current Approval Amount:
45312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45631.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State