Search icon

TOLY USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOLY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104284
ZIP code: 10168
County: Putnam
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3878 W. Carson Street, Suite 218, Torrance, CA, United States, 90503

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ANDREW GATESY Chief Executive Officer MACALE, TRIQ EDWARD PIROTTA, BAHAR IC-CAGHAQ, NAXXAR, Malta

Form 5500 Series

Employer Identification Number (EIN):
270167182
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address MACALE, TRIQ EDWARD PIROTTA, BAHAR IC-CAGHAQ, NAXXAR, MLT (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address MACALE, TRIQ EDWARD PIROTTA, BAHAR IC-CAGHAQ, NAXXAR, MLT (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address MACALE, TRIQ EDWARD PIROTTA, BAHAR IC-CAGHAQ, NAXXAR, MLT (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003343 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301002864 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210308061671 2021-03-08 BIENNIAL STATEMENT 2021-03-01
SR-115669 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190306060907 2019-03-06 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
108135.00
Total Face Value Of Loan:
108135.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108135
Current Approval Amount:
108135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108813.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State