Search icon

TOOST CONTROL CORP.

Company Details

Name: TOOST CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 910088
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6 FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALPER DAGLIOGLU Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-12 2024-04-12 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2020-04-10 2024-04-12 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-04-10 2024-04-12 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-11 2020-04-10 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412003387 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220525001668 2022-05-25 BIENNIAL STATEMENT 2022-04-01
200410060317 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180411006278 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160601007227 2016-06-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
141705.00
Total Face Value Of Loan:
141705.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141705
Current Approval Amount:
141705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142795.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State