Search icon

TONI ROSE MANAGEMENT LLC

Company Details

Name: TONI ROSE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5079072
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 747 CHESTNUT RIDGE ROAD, SUITE 102, CHESTNUT RIDGE, NY, United States, 10977

Agent

Name Role Address
HOWARD GARFINKEL Agent 49 NORTH AIRMONT ROAD, SUITE 101, SUFFERN, NY, 10901

DOS Process Agent

Name Role Address
LAUTERBACH GARFINKEL DAMAST & HOLLANDER LLP DOS Process Agent 747 CHESTNUT RIDGE ROAD, SUITE 102, CHESTNUT RIDGE, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
210805002644 2021-08-05 BIENNIAL STATEMENT 2021-08-05
170510000114 2017-05-10 CERTIFICATE OF PUBLICATION 2017-05-10
170202000616 2017-02-02 ARTICLES OF ORGANIZATION 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184907405 2020-05-04 0202 PPP 12 Fawn Lane, ARMONK, NY, 10504
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28145
Loan Approval Amount (current) 28145
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 ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28446.87
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State