Search icon

499 JERICHO TURNPIKE CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
507940.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
305305.00
Total Face Value Of Loan:
305305.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
178377.00
Total Face Value Of Loan:
178377.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305305
Current Approval Amount:
305305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
307565.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178377
Current Approval Amount:
178377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180363.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State