Search icon

M. TORCZYNER & CO. INC.

Company Details

Name: M. TORCZYNER & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1946 (79 years ago)
Entity Number: 59385
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 WEST 54TH, 9TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
EVAN TORCZYNER Chief Executive Officer 15 WEST 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ADEPTUS PARTNERS LLC DOS Process Agent 244 WEST 54TH, 9TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131553151
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-17 2020-08-13 Address 6 EAST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-07-16 2018-07-17 Address 36 WEST 47TH ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-06-14 2010-07-16 Address 521 FIFTH AVE, NEW YORK, NY, 10179, USA (Type of address: Service of Process)
1946-07-22 1995-06-14 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060296 2020-08-13 BIENNIAL STATEMENT 2020-07-01
180717006078 2018-07-17 BIENNIAL STATEMENT 2018-07-01
140917006540 2014-09-17 BIENNIAL STATEMENT 2014-07-01
120810003081 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100716002294 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16800.00
Total Face Value Of Loan:
16800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16800
Current Approval Amount:
16800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16993.67

Date of last update: 19 Mar 2025

Sources: New York Secretary of State