Search icon

COLD SPRING HARBOR GARAGE, INC

Company Details

Name: COLD SPRING HARBOR GARAGE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1994 (30 years ago)
Entity Number: 1877545
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 405 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: 235 WALL ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 MAIN STREET, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
TAMER OZKAN Chief Executive Officer 235 WALL ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2006-12-18 2007-03-30 Address 235 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-12-17 2006-12-18 Address 2814 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1998-12-31 2006-12-18 Address 2814 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1998-12-31 2002-12-17 Address 2814 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1994-12-20 2006-12-18 Address 2814 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060030 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181203006215 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006210 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007477 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210007035 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110106002792 2011-01-06 BIENNIAL STATEMENT 2010-12-01
090102003055 2009-01-02 BIENNIAL STATEMENT 2008-12-01
070330000716 2007-03-30 CERTIFICATE OF AMENDMENT 2007-03-30
061218002274 2006-12-18 BIENNIAL STATEMENT 2006-12-01
021217002463 2002-12-17 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756447704 2020-05-01 0235 PPP 405 MAIN ST, COLD SPRING HARBOR, NY, 11724
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 COLD SPRING HARBOR, SUFFOLK, NY, 11724-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 30283.38
Forgiveness Paid Date 2021-04-14
6300298300 2021-01-26 0235 PPS 405 Main St, Cold Spring Harbor, NY, 11724-1416
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23335
Loan Approval Amount (current) 23335
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 Cold Spring Harbor, SUFFOLK, NY, 11724-1416
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 23482.37
Forgiveness Paid Date 2021-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State