Search icon

TORTOLA LTD.

Company Details

Name: TORTOLA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1982 (43 years ago)
Entity Number: 802225
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 HARRISON ST., NEW YORK, NY, United States, 10013
Principal Address: 40 HARRISON ST., APT. 34J, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM KOLLAR DOS Process Agent 40 HARRISON ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TOM KOLLAR Chief Executive Officer 40 HARRISON ST., APT. 34J, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
21TO0140981 Appearance Enhancement Business License 2024-07-02 2028-07-02 28 ERICSSON PL, NEW YORK, NY, 10013-2726
21TO0140981 DOSAEBUSINESS 2014-01-03 2028-07-02 28 ERICSSON PL, NEW YORK, NY, 10013

History

Start date End date Type Value
1982-11-03 2020-11-02 Address 40 HARRISON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062034 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161108006331 2016-11-08 BIENNIAL STATEMENT 2016-11-01
121128006022 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101108003024 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081027002854 2008-10-27 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
86305.00
Total Face Value Of Loan:
86305.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86305
Current Approval Amount:
86305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86913.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State