Search icon

TORO TABLE LLC

Company Details

Name: TORO TABLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480900
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 677 BROADWAY, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORO TABLE, LLC 401(K) P/S PLAN 2021 833311979 2022-05-25 TORO TABLE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5184277463
Plan sponsor’s address 111 WOLF RD, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 833311979
Plan administrator’s name TORO TABLE, LLC
Plan administrator’s address 111 WOLF RD, ALBANY, NY, 12205
Administrator’s telephone number 5184277463

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing COLLEEN MASON
TORO TABLE, LLC 401(K) P/S PLAN 2020 833311979 2021-06-24 TORO TABLE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 5184277463
Plan sponsor’s address 111 WOLF RD, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 833311979
Plan administrator’s name TORO TABLE, LLC
Plan administrator’s address 111 WOLF RD, ALBANY, NY, 12205
Administrator’s telephone number 5184277463

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing COLLEEN MASON

DOS Process Agent

Name Role Address
TORO TABLE LLC DOS Process Agent 677 BROADWAY, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207189 Alcohol sale 2024-07-30 2024-07-30 2026-07-31 111 WOLF RD, ALBANY, New York, 12205 Restaurant

History

Start date End date Type Value
2019-01-23 2025-01-02 Address 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002798 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230109000562 2023-01-09 BIENNIAL STATEMENT 2023-01-01
220304001251 2022-03-04 BIENNIAL STATEMENT 2021-01-01
190411000109 2019-04-11 CERTIFICATE OF PUBLICATION 2019-04-11
190123000662 2019-01-23 ARTICLES OF ORGANIZATION 2019-01-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State