Search icon

TOMA BEVERAGE COMPANY LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2520.68
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State