Search icon

TURNBERRY REALTY CORP.

Company Details

Name: TURNBERRY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (28 years ago)
Entity Number: 2086977
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 120 W PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46XJ2 Active Non-Manufacturer 2005-10-26 2024-03-03 No data No data

Contact Information

POC MAX RUSSO
Phone +1 516-765-3655
Fax +1 516-368-3777
Address 2715 RIVERSIDE DR, WANTAGH, NY, 11793 4625, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 W PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MAX RUSSO Chief Executive Officer 120 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Licenses

Number Type End date
31RU0568127 CORPORATE BROKER 2025-12-01
109909394 REAL ESTATE PRINCIPAL OFFICE No data
40RU0978555 REAL ESTATE SALESPERSON 2025-12-12

History

Start date End date Type Value
1998-12-09 2004-12-09 Address 20 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-12-09 2004-12-09 Address 20 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-11-25 2004-12-09 Address 20 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041209002477 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021017002024 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001101002325 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981209002691 1998-12-09 BIENNIAL STATEMENT 1998-11-01
961125000048 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045717401 2020-05-05 0235 PPP 75 SARATOGA STREET. STE. 101, LIDO BEACH, NY, 11561
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIDO BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11014.51
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605175 Americans with Disabilities Act - Other 2016-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-16
Termination Date 2017-04-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name FELTZIN
Role Plaintiff
Name TURNBERRY REALTY CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State