Search icon

TOCKWOTTEN ASSOCIATES, INC.

Company Details

Name: TOCKWOTTEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1979 (46 years ago)
Entity Number: 543537
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M KISSLING Chief Executive Officer 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ANTHONY KISSLING DOS Process Agent 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403002746 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230330003141 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210315060139 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190320060283 2019-03-20 BIENNIAL STATEMENT 2019-03-01
20190306099 2019-03-06 ASSUMED NAME LLC INITIAL FILING 2019-03-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39690
Current Approval Amount:
39690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40064.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State