Search icon

624 SOUTH CONDUIT OPERATING CORP.

Company Details

Name: 624 SOUTH CONDUIT OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213207
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVAID SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
JAVAID SYED DOS Process Agent 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-09-12 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204002771 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221114001559 2022-11-14 BIENNIAL STATEMENT 2021-12-01
191204060697 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171204006936 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160801006596 2016-08-01 BIENNIAL STATEMENT 2015-12-01
140113002423 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120105002212 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091221003012 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071204002855 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060118002893 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5171817107 2020-04-13 0202 PPP 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312-6526
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103742
Loan Approval Amount (current) 103742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104677.1
Forgiveness Paid Date 2021-03-18
6410208307 2021-01-27 0202 PPS 8516 5th Ave, Brooklyn, NY, 11209-4704
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145200
Loan Approval Amount (current) 145200
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4704
Project Congressional District NY-11
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146278.06
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State