Search icon

1864 HEMPSTEAD TURNPIKE REALTY INC.

Company Details

Name: 1864 HEMPSTEAD TURNPIKE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1988 (37 years ago)
Entity Number: 1250601
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1856 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554
Principal Address: 1856 HEMSPTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1856 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
THOMAS GALLAGHER Chief Executive Officer 1856 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2022-07-20 2022-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-05 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-05 2019-02-06 Address 1864 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206002009 2019-02-06 BIENNIAL STATEMENT 2018-04-01
B623889-3 1988-04-05 CERTIFICATE OF INCORPORATION 1988-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
148750.00
Total Face Value Of Loan:
148750.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148750
Current Approval Amount:
148750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149531.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State