Search icon

TOV FURNITURE, INC.

Company Details

Name: TOV FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596600
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 288 LEROY AVE, CEDARHURST, NY, United States, 11516
Principal Address: 333 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
Y. BRUCE KRINSKY Agent 333 WASHINGTON AVE., CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
YISROEL B KRINSKY DOS Process Agent 288 LEROY AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
YISROEL B KRINSKY Chief Executive Officer 333 WASHINGTON AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2016-06-01 2020-06-03 Address 333 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2015-11-20 2016-06-01 Address 333 WASHINGTON AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-06-23 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-23 2015-03-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-06-23 2015-11-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060269 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180607006569 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160601006681 2016-06-01 BIENNIAL STATEMENT 2016-06-01
151120000278 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
150326000156 2015-03-26 CERTIFICATE OF CHANGE 2015-03-26
140623010245 2014-06-23 CERTIFICATE OF INCORPORATION 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130737407 2020-05-03 0235 PPP 333 Washington Ave, Cedarhurst, NY, 11516
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264344
Loan Approval Amount (current) 264344
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 Unanswered
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 423210
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 268377.96
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208658 Americans with Disabilities Act - Other 2022-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-12
Termination Date 2022-11-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAWAL
Role Plaintiff
Name TOV FURNITURE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State