Search icon

TOILLE INC.

Company Details

Name: TOILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445310
ZIP code: 10470
County: Rockland
Place of Formation: New York
Address: 4770 WHITE PLAINS ROAD, ATT: ELLIOT KAHAN, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4770 WHITE PLAINS ROAD, ATT: ELLIOT KAHAN, BRONX, NY, United States, 10470

History

Start date End date Type Value
2013-08-14 2016-02-23 Address 2 HUNTERS RUN, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160223000580 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
130814000463 2013-08-14 CERTIFICATE OF INCORPORATION 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327777404 2020-05-14 0202 PPP 2 Hunters Run, Suffern, NY, 10901
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8370.49
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State