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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2016 131553151 2017-08-09 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2015 131553151 2016-06-23 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2014 131553151 2015-06-29 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2013 131553151 2014-07-25 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2012 131553151 2013-11-22 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-11-22
Name of individual signing EVAN TORCZYNER
Role Employer/plan sponsor
Date 2013-11-22
Name of individual signing EVAN TORCZYNER
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2011 131553151 2012-11-29 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131553151
Plan administrator’s name M. TORCZYNER & CO., INC.
Plan administrator’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2128190960

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing EVAN TORCZYNER
Role Employer/plan sponsor
Date 2012-11-29
Name of individual signing EVAN TORCZYNER
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2010 131553151 2011-12-15 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131553151
Plan administrator’s name M. TORCZYNER & CO., INC.
Plan administrator’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2128190960

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing EVAN TORCZYNER
Role Employer/plan sponsor
Date 2011-12-15
Name of individual signing EVAN TORCZYNER
M. TORCZYNER & CO., INC. DEFINED BENEFIT PLAN 2009 131553151 2010-11-12 M. TORCZYNER & CO., INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131553151
Plan administrator’s name M. TORCZYNER & CO., INC.
Plan administrator’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2128190960

Signature of

Role Plan administrator
Date 2010-11-12
Name of individual signing EVAN TORCZYNER
Role Employer/plan sponsor
Date 2010-11-12
Name of individual signing EVAN TORCZYNER
M. TORCZYNER & CO., INC. PROFIT SHARING PLAN 2009 131553151 2010-11-12 M. TORCZYNER & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 423940
Sponsor’s telephone number 2128190960
Plan sponsor’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 131553151
Plan administrator’s name M. TORCZYNER & CO., INC.
Plan administrator’s address 15 WEST 47TH STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2128190960

Signature of

Role Plan administrator
Date 2010-11-12
Name of individual signing EVAN TORCZYNER
Role Employer/plan sponsor
Date 2010-11-12
Name of individual signing EVAN TORCZYNER

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

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
080804003304 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060614002184 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040825002172 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020805002067 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000630002145 2000-06-30 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9933187702 2020-05-01 0202 PPP 15 W 47th St, New York, NY, 10036-5703
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10036-5703
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16993.67
Forgiveness Paid Date 2021-07-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State