Search icon

OHEL TODA, INC.

Company Details

Name: OHEL TODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130074
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 605 E NEW YORK AVENUE, STE 2-RF, BROOKLYN, NY, United States, 11203
Principal Address: 605 E NEW YORK AVE, STE 2-RF, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 E NEW YORK AVENUE, STE 2-RF, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
CHANA GOLDSHMIT Agent 605 E NEW YORK AVENUE, STE 2-RF, BROOKLYN, NY, 11203

Chief Executive Officer

Name Role Address
CHONO GOLDSHMIT Chief Executive Officer 605 E NEW YORK AVE, STE 2-RF, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2013-08-09 2013-12-20 Address 762 EMPIRE BOULEVARD, SUITE 2F, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2013-08-09 2013-12-20 Address 762 EMPIRE BOULEVARD, SUITE 2F, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2011-08-12 2013-11-15 Address 762 EMPIRE BOULEVARD, SUITE 2F, BROOKLYN, NY, 11213, USA (Type of address: Registered Agent)
2011-08-12 2013-11-15 Address 762 EMPIRE BOULEVARD, SUITE 2F, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220002103 2013-12-20 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
131115000007 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130809006321 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110812000305 2011-08-12 CERTIFICATE OF INCORPORATION 2011-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480318605 2021-03-23 0202 PPS 605 E New York Ave Ste R2-F, Brooklyn, NY, 11203-1172
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1172
Project Congressional District NY-09
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14057.53
Forgiveness Paid Date 2022-05-12
2133437803 2020-05-22 0202 PPP 605 E New York Ave R2F, Brooklyn, NY, 11203-0491
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-0491
Project Congressional District NY-09
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14007.34
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State