Search icon

TORCH.TV, INC.

Company Details

Name: TORCH.TV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011493
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 16 west 22nd street, 6th floor, NEW YORK, NY, United States, 10010
Principal Address: 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 16 west 22nd street, 6th floor, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RICHARD F. GREENBERG Chief Executive Officer 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-02-17 2024-02-15 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-02-17 2024-02-15 Address 5500 main st., ste 345, williamsville, NY, 14221, USA (Type of address: Registered Agent)
2022-02-17 2024-02-15 Address 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-18 2022-02-17 Address 122 WEST 27TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-03-28 2020-11-18 Address 902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-03-28 2020-11-18 Address 902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2019-03-19 2022-02-17 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-03-19 2022-02-17 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-03-18 2019-03-19 Address 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-03-18 2019-03-19 Address 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215002813 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
220217001974 2022-02-17 CERTIFICATE OF CHANGE BY AGENT 2022-02-17
201118002003 2020-11-18 BIENNIAL STATEMENT 2020-09-01
190328002060 2019-03-28 BIENNIAL STATEMENT 2018-09-01
190319000275 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
190318000086 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
171011000070 2017-10-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-10-11
170912000529 2017-09-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-10-12
160921000048 2016-09-21 APPLICATION OF AUTHORITY 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921127308 2020-04-30 0202 PPP 902 BROADWAY FL 6, NEW YORK, NY, 10010
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20740
Loan Approval Amount (current) 20740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21083.27
Forgiveness Paid Date 2022-01-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State