Search icon

TOSA C&Y INC

Company Details

Name: TOSA C&Y INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2018 (7 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 5336545
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-15 UNION ST APT 5G, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-15 UNION ST APT 5G, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2018-05-07 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-07 2024-05-08 Address 25-15 UNION ST APT 5G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003777 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
180507010320 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611767405 2020-05-07 0235 PPP 32 HEYWOOD ST, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4406.25
Loan Approval Amount (current) 4406.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4446.81
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State