Search icon

624 CONDUIT OPERATING CORP.

Company Details

Name: 624 CONDUIT OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429430
ZIP code: 10312
County: Kings
Place of Formation: New York
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312
Address: 494 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAVAID SYED DOS Process Agent 494 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

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

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-09-04 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2023-10-02 Address 494 HOLTEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-08-01 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-08-01 2019-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-12-06 2013-11-05 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-10-14 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2003-10-14 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-10-14 2005-12-06 Address 624 SOUTH CONDUIT BLVD, BROOKLYN, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001163 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221102001179 2022-11-02 BIENNIAL STATEMENT 2021-10-01
191002061107 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006693 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160801006593 2016-08-01 BIENNIAL STATEMENT 2015-10-01
131105002379 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111025002105 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091020002537 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071022002026 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051206002856 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346778406 2021-02-10 0202 PPS 8516 5th Ave, Brooklyn, NY, 11209-4704
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219400
Loan Approval Amount (current) 219400
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
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 19
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 220980.88
Forgiveness Paid Date 2021-11-02
4617947101 2020-04-13 0202 PPP 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312-6526
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) 166925
Loan Approval Amount (current) 156735
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 34
NAICS code 722511
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 158216.47
Forgiveness Paid Date 2021-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State