Search icon

LENNY TURK, INC.

Company Details

Name: LENNY TURK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974819
ZIP code: 11579
County: New York
Place of Formation: New York
Address: 5 RAYMOND CT, Sea Cliff, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVENT OGETURK DOS Process Agent 5 RAYMOND CT, Sea Cliff, NY, United States, 11579

Chief Executive Officer

Name Role Address
LEVENT OGETURK Chief Executive Officer 5 RAYMOND CT, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2B WALNUT ST, PO BOX 116, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 5 RAYMOND CT, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-07 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-07 2024-03-05 Address 1370 BROADWAY SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002126 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220406001860 2022-04-06 BIENNIAL STATEMENT 2021-11-01
031107000334 2003-11-07 CERTIFICATE OF INCORPORATION 2003-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7704098409 2021-02-12 0235 PPS 2B Walnut St, Glenwood Landing, NY, 11547-3078
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25630
Loan Approval Amount (current) 25630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenwood Landing, NASSAU, NY, 11547-3078
Project Congressional District NY-03
Number of Employees 6
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25786.29
Forgiveness Paid Date 2021-09-29
1180467701 2020-05-01 0202 PPP 267 5TH AVE FL M RM 106, NEW YORK, NY, 10016
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25477
Loan Approval Amount (current) 25477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 313220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25732.22
Forgiveness Paid Date 2021-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State