Search icon

TODT CORPORATION

Company Details

Name: TODT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293549
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 136 BERRY HILL ROAD, OYSTER BAY, NY, United States, 11771
Principal Address: 136 Berry Hill Road, Oyster Bay, NY, United States, 11771

Contact Details

Phone +1 516-492-1537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCIAN PAONE DOS Process Agent 136 BERRY HILL ROAD, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
LUCIAN PAONE Chief Executive Officer 136 BERRY HILL ROAD, OYSTER BAY, NY, United States, 11771

Licenses

Number Status Type Date End date
2047654-DCA Active Business 2017-01-25 2025-02-28

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 136 BERRY HILL ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2012-09-10 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-10 2024-09-02 Address 136 BERRY HILL ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000905 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220106002091 2022-01-06 BIENNIAL STATEMENT 2022-01-06
120910000153 2012-09-10 CERTIFICATE OF INCORPORATION 2012-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544808 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544809 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3268390 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268389 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906601 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906602 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2533565 FINGERPRINT INVOICED 2017-01-17 75 Fingerprint Fee
2533559 BLUEDOT INVOICED 2017-01-17 100 Bluedot Fee
2533558 TRUSTFUNDHIC INVOICED 2017-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2533557 LICENSE INVOICED 2017-01-17 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6617807703 2020-05-01 0235 PPP 136 BERRY HILL RD, OYSTER BAY, NY, 11771-3527
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32605
Loan Approval Amount (current) 32605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OYSTER BAY, NASSAU, NY, 11771-3527
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32881.92
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State