Search icon

TURHAN CLEANERS INC.

Company Details

Name: TURHAN CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814695
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 48 E. PARK AVE., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 E. PARK AVE., LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
T.K. TURHAN Chief Executive Officer 48 E PARK AVE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1998-07-20 2006-05-01 Address 48 E. PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-04-30 1998-07-20 Address 78 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-04-30 1998-07-20 Address 78 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1994-04-22 1998-07-20 Address 78 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002025 2014-08-01 BIENNIAL STATEMENT 2014-04-01
100922002725 2010-09-22 BIENNIAL STATEMENT 2010-04-01
080527002431 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060501002614 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040527002783 2004-05-27 BIENNIAL STATEMENT 2004-04-01
980720002001 1998-07-20 BIENNIAL STATEMENT 1998-04-01
960430002207 1996-04-30 BIENNIAL STATEMENT 1996-04-01
940422000379 1994-04-22 CERTIFICATE OF INCORPORATION 1994-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4728817307 2020-04-30 0235 PPP 48 East Park Avenue, Long Beach, NY, 11561
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10450.21
Forgiveness Paid Date 2021-10-19
7959018605 2021-03-24 0235 PPS 48 E Park Ave, Long Beach, NY, 11561-3504
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3504
Project Congressional District NY-04
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9651.41
Forgiveness Paid Date 2021-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State