Search icon

EW TURTELL, INC.

Company Details

Name: EW TURTELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813676
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 1333 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10011
Principal Address: 1333 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY SCHERMAN Chief Executive Officer 1333 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
E.W. TURTELL DOS Process Agent 1333 BROADWAY, SUITE 609, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-06-04 2000-04-13 Address 2770 W 5TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1994-04-20 1998-04-15 Address 16 WEST 16TH ST., APT. 10 AN, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040415002544 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020408002643 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000413002808 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980415002656 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960604002154 1996-06-04 BIENNIAL STATEMENT 1996-04-01
940420000001 1994-04-20 CERTIFICATE OF INCORPORATION 1994-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451417700 2020-05-01 0202 PPP 16 west 16th St Suite PHAN, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55925
Loan Approval Amount (current) 55925
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56600.95
Forgiveness Paid Date 2021-07-20
3489268410 2021-02-05 0202 PPS 16 W 16th St Ste Phan, New York, NY, 10011-6328
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56590
Loan Approval Amount (current) 56590
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 New York, NEW YORK, NY, 10011-6328
Project Congressional District NY-10
Number of Employees 3
NAICS code 541512
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 57113.77
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State