Search icon

TORAL FLOORING INC.

Company Details

Name: TORAL FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277553
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-06 41ST AVENUE APT. 3, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TORAL FLOORING INC. DOS Process Agent 111-06 41ST AVENUE APT. 3, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
CHRISTIAN TORAL Chief Executive Officer 111-06 41ST AVENUE APT. 3, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 111-06 41ST AVENUE APT. 3, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-07-22 Address 111-06 41ST AVENUE APT. 3, CORONA, NY, 11368, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 111-06 41ST AVENUE APT. 3, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-22 Address 111-06 41ST AVENUE APT. 3, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2022-08-27 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-20 2023-08-15 Address 111-06 41ST AVENUE APT. 3, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-07-31 2022-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2023-08-15 Address 111-06 41ST AVENUE APT. 3, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002001 2024-07-22 BIENNIAL STATEMENT 2024-07-22
230815002405 2023-08-15 BIENNIAL STATEMENT 2022-07-01
160713006567 2016-07-13 BIENNIAL STATEMENT 2016-07-01
141020006513 2014-10-20 BIENNIAL STATEMENT 2014-07-01
120731000410 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9834398304 2021-01-31 0202 PPS 11106 41st Ave, Corona, NY, 11368-2622
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16352
Loan Approval Amount (current) 16352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2622
Project Congressional District NY-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16515.07
Forgiveness Paid Date 2022-02-03
6229007403 2020-05-14 0202 PPP 111-06 41st Avenue, Corona, NY, 11368
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16352
Loan Approval Amount (current) 16352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16548.67
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State