Search icon

TEAM TOCCIN APPAREL LLC

Company Details

Name: TEAM TOCCIN APPAREL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2018 (6 years ago)
Entity Number: 5449304
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-14 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033706 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221117002842 2022-11-17 BIENNIAL STATEMENT 2022-11-01
221003002170 2022-10-03 BIENNIAL STATEMENT 2020-11-01
SR-109966 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109965 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190115000603 2019-01-15 CERTIFICATE OF PUBLICATION 2019-01-15
181127000597 2018-11-27 APPLICATION OF AUTHORITY 2018-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201628401 2021-02-08 0202 PPS 880 3rd Ave Fl 6, New York, NY, 10022-4730
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94812
Loan Approval Amount (current) 94812
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4730
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95893.44
Forgiveness Paid Date 2022-04-14
1818677106 2020-04-10 0202 PPP 880 3rd Avenue 6th Floor 0.0, New York, NY, 10022-4700
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85269
Loan Approval Amount (current) 85269
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 New York, NEW YORK, NY, 10022-4700
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86158.02
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State