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
101014002354 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080929002545 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002699 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041216000984 2004-12-16 CERTIFICATE OF AMENDMENT 2004-12-16
041007001047 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5267677205 2020-04-27 0235 PPP 1020 ROUTE 109, LINDENHURST, NY, 11757
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7353.33
Forgiveness Paid Date 2021-01-25
3703008404 2021-02-05 0235 PPS 1020 Route 109, Lindenhurst, NY, 11757-1002
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1002
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11370.31
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State