Search icon

TOMINO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOMINO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230847
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 192 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 917-923-5731

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 192 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133582 No data Alcohol sale 2023-07-20 2023-07-20 2025-08-31 192 GRAND ST, NEW YORK, New York, 10013 Restaurant
2057010-DCA Inactive Business 2017-08-14 No data 2020-04-05 No data No data

History

Start date End date Type Value
2012-04-13 2016-04-12 Address 193 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170119002046 2017-01-19 BIENNIAL STATEMENT 2016-04-01
160412000665 2016-04-12 CERTIFICATE OF AMENDMENT 2016-04-12
120808000625 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08
120413000566 2012-04-13 ARTICLES OF ORGANIZATION 2012-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174922 SWC-CIN-INT CREDITED 2020-04-10 342.57000732421875 Sidewalk Cafe Interest for Consent Fee
3165682 SWC-CON-ONL CREDITED 2020-03-03 5252.080078125 Sidewalk Cafe Consent Fee
3158284 RENEWAL INVOICED 2020-02-12 510 Two-Year License Fee
3158285 SWC-CON INVOICED 2020-02-12 445 Petition For Revocable Consent Fee
2999100 SWC-CON-ONL INVOICED 2019-03-06 5134 Sidewalk Cafe Consent Fee
2753793 SWC-CON-ONL INVOICED 2018-03-01 5038.27001953125 Sidewalk Cafe Consent Fee
2675539 SWC-CIN-INT INVOICED 2017-10-11 42.34000015258789 Sidewalk Cafe Interest for Consent Fee
2664211 SWC-CON-ONL INVOICED 2017-09-08 2352.409912109375 Sidewalk Cafe Consent Fee
2609461 LICENSE INVOICED 2017-05-10 510 Sidewalk Cafe License Fee
2598142 PROCESSING CREDITED 2017-05-01 50 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
250180.00
Total Face Value Of Loan:
250180.00
Date:
2020-04-29
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:
178700.00
Total Face Value Of Loan:
178700.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$178,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,266.33
Servicing Lender:
Capital Bank, National Association
Use of Proceeds:
Payroll: $178,700
Jobs Reported:
29
Initial Approval Amount:
$250,180
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,765.91
Servicing Lender:
Capital Bank, National Association
Use of Proceeds:
Payroll: $250,174
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORMANDY SIERRA
Party Role:
Plaintiff
Party Name:
TOMINO LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-10-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KETTENBURG
Party Role:
Plaintiff
Party Name:
TOMINO LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State