Search icon

TOTS-N-US, INC.

Company Details

Name: TOTS-N-US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912131
ZIP code: 12533
County: Orange
Place of Formation: New York
Address: 535 Old Hopewell Road, Hopewell Junction, NY, United States, 12533
Principal Address: 535 Old Hopewell Road, 1, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANYA MORTENSEN DOS Process Agent 535 Old Hopewell Road, Hopewell Junction, NY, United States, 12533

Chief Executive Officer

Name Role Address
TANYA MORTENSEN Chief Executive Officer 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
141637499
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-24 Address 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-24 Address 535 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003514 2024-04-24 BIENNIAL STATEMENT 2024-04-24
231220001487 2023-12-20 BIENNIAL STATEMENT 2023-12-20
140605002065 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120516002331 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422003156 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
438700.00
Total Face Value Of Loan:
438700.00
Date:
2020-06-24
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:
438700.00
Total Face Value Of Loan:
438700.00
Date:
2020-04-15
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:
464400.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73483544
Mark:
TOTS N US
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TOTS N US

Goods And Services

For:
DAY CARE SERVICES.
First Use:
1984-01-25
International Classes:
042 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438700
Current Approval Amount:
438700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
442714.41
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438700
Current Approval Amount:
438700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
444108.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State