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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26167.04
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26234.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State