Search icon

TORISYD INC

Company Details

Name: TORISYD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2017 (8 years ago)
Entity Number: 5183338
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1333A NORTH AVE 149, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 4300

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORISYD INC 401(K) PLAN 2017 822459285 2019-04-12 TORISYD INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-09
Business code 561300
Sponsor’s telephone number 9149240330
Plan sponsor’s mailing address 1333A NORTH AVE #149, NEW ROCHELLE, NY, 10804
Plan sponsor’s address 19 COURT ST., SUITE 402, WHITE PLAINS, NY, 10601

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing STERLING JASPER JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing STERLING JASPER JR
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
STERLING JASPER JR DOS Process Agent 1333A NORTH AVE 149, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
STERLING JASPER JR Agent 1333A NORTH AVE 149, NEW ROCHELLE, NY, 10804

Filings

Filing Number Date Filed Type Effective Date
170808010538 2017-08-08 CERTIFICATE OF INCORPORATION 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481308410 2021-02-03 0202 PPS 19 Court St Ste 402, White Plains, NY, 10601-3321
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) 27112
Loan Approval Amount (current) 27112
Undisbursed Amount 0
Franchise Name Express Employment Professional
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3321
Project Congressional District NY-16
Number of Employees 4
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27276.16
Forgiveness Paid Date 2021-10-20
7649907109 2020-04-14 0202 PPP 1333A North Ave, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30199.73
Forgiveness Paid Date 2020-12-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State