Name: | TOMA BEVERAGE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796808 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-22 | 2023-07-04 | Address | 418 BROADWAY ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-22 | 2023-07-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-30 | 2022-07-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2022-06-30 | 2022-07-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-07-15 | 2022-06-30 | Address | ONE ATLANTIC STREET, 8TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2015-07-29 | 2019-07-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-07-29 | 2022-06-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000734 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
220722000943 | 2022-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-20 |
220630003083 | 2022-06-29 | CERTIFICATE OF AMENDMENT | 2022-06-29 |
210719003446 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190715060713 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170731006199 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
160128000759 | 2016-01-28 | CERTIFICATE OF PUBLICATION | 2016-01-28 |
150729000518 | 2015-07-29 | ARTICLES OF ORGANIZATION | 2015-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8900357007 | 2020-04-09 | 0202 | PPP | 21 Bailey Place, New Rochelle, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State