Search icon

1020 ROUTE 109 SERVICE CENTER CORP.

Company Details

Name: 1020 ROUTE 109 SERVICE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111564
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 1020 ROUTE 109, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1020 ROUTE 109 SERVICE CENTER CORP. DOS Process Agent 1020 ROUTE 109, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
BILAL OZTIMURLENK Chief Executive Officer 1020 ROUTE 109, LINDENHURST, NY, United States, 11575

History

Start date End date Type Value
2006-09-28 2012-12-13 Address 1020 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-09-28 2020-10-02 Address 1020 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2004-10-07 2006-09-28 Address 1811 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060354 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006611 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006457 2016-10-06 BIENNIAL STATEMENT 2016-10-01
150122006279 2015-01-22 BIENNIAL STATEMENT 2014-10-01
121213002201 2012-12-13 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-04-28
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7353.33
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11370.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State