Search icon

52 QUICK STOP, INC.

Company Details

Name: 52 QUICK STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2099988
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 700 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
52 QUICK STOP, INC. DOS Process Agent 700 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
EROL BAYRAKTAR Chief Executive Officer 700 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1999-02-03 2007-01-09 Address 700 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1999-02-03 2007-01-09 Address 700 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-01-08 2021-01-26 Address 700 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060284 2021-01-26 BIENNIAL STATEMENT 2021-01-01
190104060309 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006781 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150202007502 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130220002750 2013-02-20 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
34335.00
Total Face Value Of Loan:
34335.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
34335.00
Total Face Value Of Loan:
34335.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34335
Current Approval Amount:
34335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34656.71
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34335
Current Approval Amount:
34335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34630.38

Date of last update: 01 Apr 2025

Sources: New York Secretary of State