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
110317002877 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090130003361 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070109002571 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050214002282 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030117002336 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205708305 2021-01-26 0235 PPS 700 Commack Rd, Commack, NY, 11725-5406
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34335
Loan Approval Amount (current) 34335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5406
Project Congressional District NY-01
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34656.71
Forgiveness Paid Date 2022-01-06
8886007010 2020-04-09 0235 PPP 700 COMMACK RD, COMMACK, NY, 11725-5406
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34335
Loan Approval Amount (current) 34335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-5406
Project Congressional District NY-01
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34630.38
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State