Search icon

TURK TECHNOLOGIES, LLC

Headquarter

Company Details

Name: TURK TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2005 (20 years ago)
Entity Number: 3203976
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 1040 FIRST AVE, SUITE 331, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of TURK TECHNOLOGIES, LLC, FLORIDA M14000001245 FLORIDA
Headquarter of TURK TECHNOLOGIES, LLC, CONNECTICUT 1008118 CONNECTICUT

DOS Process Agent

Name Role Address
TURK TECHNOLOGIES, LLC DOS Process Agent 1040 FIRST AVE, SUITE 331, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-05-08 2023-05-01 Address 1040 FIRST AVE, SUITE 331, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-07 2017-05-08 Address 3280 SUNRISE HWY, STE 76, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2005-05-12 2013-03-07 Address 331 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001554 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210719002432 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190509060069 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170508006314 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150504007123 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506007315 2013-05-06 BIENNIAL STATEMENT 2013-05-01
130307002217 2013-03-07 BIENNIAL STATEMENT 2011-05-01
050916000975 2005-09-16 AFFIDAVIT OF PUBLICATION 2005-09-16
050916000974 2005-09-16 AFFIDAVIT OF PUBLICATION 2005-09-16
050512000447 2005-05-12 ARTICLES OF ORGANIZATION 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830487702 2020-05-01 0202 PPP 1040 First Avenue 331, New York, NY, 10022
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103908.15
Forgiveness Paid Date 2021-08-16
5869018504 2021-03-02 0202 PPS 1040 1st Ave # 331, New York, NY, 10022-2991
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65800
Loan Approval Amount (current) 65800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-2991
Project Congressional District NY-12
Number of Employees 2
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66235.01
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State