Search icon

T. AND O. ASSOCIATES LTD.

Company Details

Name: T. AND O. ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (40 years ago)
Entity Number: 944640
ZIP code: 11571
County: Nassau
Place of Formation: New York
Principal Address: 460 GRAND BOULEVARD, WESTBURY, NY, United States, 11590
Address: 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD DECAPUA, ESQ. DOS Process Agent 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
DANA RESNICK Chief Executive Officer 460 GRAND BOULEVARD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2002-08-22 2006-09-13 Address 460 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2002-08-22 2006-09-13 Address 460 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-09-20 2006-09-13 Address 430 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11571, 1100, USA (Type of address: Service of Process)
1996-09-20 2002-08-22 Address 118 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-21 2002-08-22 Address 116 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-06-21 1996-09-20 Address 116 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1984-09-19 1996-09-20 Address 695 SUMMA AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1984-09-19 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120917002537 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100921003277 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080909002309 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060913002622 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041004002023 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020822002517 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000908002285 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980911002413 1998-09-11 BIENNIAL STATEMENT 1998-09-01
960920002035 1996-09-20 BIENNIAL STATEMENT 1996-09-01
931012002338 1993-10-12 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7041898400 2021-02-11 0235 PPS 460 Grand Blvd, Westbury, NY, 11590-4602
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217610
Loan Approval Amount (current) 217610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4602
Project Congressional District NY-03
Number of Employees 24
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220323.11
Forgiveness Paid Date 2022-05-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State