Search icon

499 JERICHO TURNPIKE CORP.

Company Details

Name: 499 JERICHO TURNPIKE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1987 (38 years ago)
Entity Number: 1196277
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 499 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SANSONE Chief Executive Officer 499 JERICHO TPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0370-24-100716 Alcohol sale 2024-01-11 2024-01-11 2026-01-31 499 JERICHO TPKE, SYOSSET, NY, 11791 Food & Beverage Business

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 499 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-08-01 2025-02-18 Address 499 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-09-14 2003-08-01 Address 499 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-10-21 2025-02-18 Address 499 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-03-19 1999-09-14 Address 499 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1987-08-20 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-20 1993-10-21 Address 499 JERICHO TPKE., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001194 2025-02-18 BIENNIAL STATEMENT 2025-02-18
150804006614 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006686 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110901002085 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090731002388 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070808002294 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051101002086 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030801002615 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010816002209 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990914002583 1999-09-14 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349618501 2021-03-12 0235 PPS 499 Jericho Tpke, Syosset, NY, 11791-4510
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305305
Loan Approval Amount (current) 305305
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 Syosset, NASSAU, NY, 11791-4510
Project Congressional District NY-03
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307565.61
Forgiveness Paid Date 2021-12-14
2208007700 2020-05-01 0235 PPP 499 Jericho Tpke, Syosset, NY, 11791
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178377
Loan Approval Amount (current) 178377
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 Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180363.03
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State