Search icon

TORGMAN IMPORT, INC.

Company Details

Name: TORGMAN IMPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1978 (47 years ago)
Entity Number: 505729
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 585 8TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR TORGMAN Chief Executive Officer 47 MCARTHUR AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
SAMUEL HIRSCH DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20150506075 2015-05-06 ASSUMED NAME CORP INITIAL FILING 2015-05-06
950614002285 1995-06-14 BIENNIAL STATEMENT 1993-08-01
A508155-3 1978-08-11 CERTIFICATE OF INCORPORATION 1978-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-05 No data 1007 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-05 No data 1007 SOUTHERN BLVD, Bronx, BRONX, NY, 10459 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-31 No data 38 BELMONT AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148742 CL VIO INVOICED 2011-11-10 140 CL - Consumer Law Violation
62403 CL VIO INVOICED 2006-06-16 250 CL - Consumer Law Violation
228143 CL VIO INVOICED 1996-10-23 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641158408 2021-02-02 0202 PPS 84 Belmont Ave, Brooklyn, NY, 11212-6719
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-6719
Project Congressional District NY-08
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26167.04
Forgiveness Paid Date 2021-09-29
1312937703 2020-05-01 0202 PPP 84 BELMONT AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26234.98
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State