Search icon

TOTH DEVELOPERS GROUP LLC

Company Details

Name: TOTH DEVELOPERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324620
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 1400 FIFTH AVENUE 5P, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 347-607-4148

DOS Process Agent

Name Role Address
TITUSZ BANKUTI DOS Process Agent 1400 FIFTH AVENUE 5P, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date End date
2004657-DCA Active Business 2014-03-12 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
121127000684 2012-11-27 ARTICLES OF ORGANIZATION 2012-11-27

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-15 2023-05-19 Outstanding Judgment No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624444 LL VIO INVOICED 2023-03-31 175 LL - License Violation
3591038 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3591039 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3301483 RENEWAL INVOICED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
3301482 TRUSTFUNDHIC INVOICED 2021-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992308 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992309 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2597488 RENEWAL INVOICED 2017-04-28 100 Home Improvement Contractor License Renewal Fee
2597487 TRUSTFUNDHIC INVOICED 2017-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2056932 RENEWAL INVOICED 2015-04-23 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-21 Settlement (Pre-Hearing) Respondent did not comply with terms of settlement agreement 1 1 No data No data
2022-12-13 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074898809 2021-04-23 0202 PPP 1400 5th Ave Apt 2F, New York, NY, 10026-2585
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2585
Project Congressional District NY-13
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21171.68
Forgiveness Paid Date 2022-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State