Search icon

TORAH TIMES INC.

Company Details

Name: TORAH TIMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341012
ZIP code: 11230
County: Nassau
Place of Formation: New York
Address: 1053 East 2nd Street, New York, NY, United States, 11230
Principal Address: 660 EAST 2ND ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHLOIME OESTREICHER Chief Executive Officer 660 EAST 2ND ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1053 East 2nd Street, New York, NY, United States, 11230

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 660 EAST 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 660 EAST 2ND ST, BROOKLYN, NY, 12118, USA (Type of address: Chief Executive Officer)
2022-04-21 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-07 2023-02-21 Address 660 EAST 2ND ST, BROOKLYN, NY, 12118, USA (Type of address: Chief Executive Officer)
2017-08-07 2023-02-21 Address 660 EAST 2ND ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-01-04 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-04 2017-08-07 Address 15 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221000439 2023-02-21 BIENNIAL STATEMENT 2023-01-01
170807002007 2017-08-07 BIENNIAL STATEMENT 2017-01-01
130104000158 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731317209 2020-04-15 0202 PPP 660 E 2ND ST, BROOKLYN, NY, 11218-5604
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78095
Loan Approval Amount (current) 78095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5604
Project Congressional District NY-09
Number of Employees 13
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79100.61
Forgiveness Paid Date 2021-08-19
5171548410 2021-02-08 0202 PPS 660 E 2ND ST660 E 2ND ST, BROOKLYN, NY, 11218
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58991
Loan Approval Amount (current) 58991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218
Project Congressional District NY-07
Number of Employees 13
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59784.55
Forgiveness Paid Date 2022-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State