Search icon

TOSCANI LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TOSCANI LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4702184
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 490 Wheeler Rd., Suite 270, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 Wheeler Rd., Suite 270, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
RICHARD C. TOSCANI Chief Executive Officer 490 WHEELER RD., SUITE 270, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-05-30 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-29 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-29 2023-06-28 Address 134 PARK AVE., APT. 4D, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628003624 2023-06-28 BIENNIAL STATEMENT 2023-01-01
150129000707 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17337.00
Total Face Value Of Loan:
17337.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17337
Current Approval Amount:
17337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17461.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State