Search icon

TOGGLE INDUSTRIES, INC.

Company Details

Name: TOGGLE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407531
ZIP code: 19464
County: Kings
Place of Formation: Delaware
Activity Description: Toggle is a rebar fabrication and cage assembly supplier to the construction industry. We supply, cut, bend and assemble rebar for use in reinforced concrete structures with a focus on urban high rise and civil infrastructure construction projects.
Address: 191 S Keim Street, Unit B, Pottstown, PA, United States, 19464
Principal Address: 1121 Lincoln Avenue, Holbrook, NY, United States, 11741

Contact Details

Phone +1 646-883-0830

Website http://www.toggle.is

DOS Process Agent

Name Role Address
DANIEL BLANK DOS Process Agent 191 S Keim Street, Unit B, Pottstown, PA, United States, 19464

Chief Executive Officer

Name Role Address
DANIEL BLANK Chief Executive Officer 1121 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 45 KNICKERBOCKER AVENUE, UNIT 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 1121 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2018-09-11 2024-06-26 Address 63 FLUSHING AVE, BROOKLYN NAVY, YARD, BLDG 280, STE 515, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001397 2024-06-26 BIENNIAL STATEMENT 2024-06-26
211116000512 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180911000218 2018-09-11 APPLICATION OF AUTHORITY 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800327106 2020-04-14 0202 PPP 29 Norman Ave, Brooklyn, NY, 11222-2809
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
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 New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11222-2809
Project Congressional District NY-07
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 78636.32
Forgiveness Paid Date 2021-04-05
3580278501 2021-02-24 0235 PPS 45 Knickerbocker Ave Ste 5, Bohemia, NY, 11716-3104
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128814
Loan Approval Amount (current) 128814
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3104
Project Congressional District NY-02
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129459.83
Forgiveness Paid Date 2021-08-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State