Search icon

TURTLE COVE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURTLE COVE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255845
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 18-05 215TH STREET, APT 11E, BAYSIDE, NY, United States, 11360
Principal Address: 18-05 215TH ST, APT 11E, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-05 215TH STREET, APT 11E, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
GREGG MARWIN Chief Executive Officer 18-05 215TH ST, APT 11E, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 18-05 215TH ST, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 18-05 215TH ST, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-01-31 Address 18-05 215TH ST, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-01-31 Address 18-05 215TH STREET, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131004059 2024-01-31 BIENNIAL STATEMENT 2024-01-31
230822001681 2023-08-22 BIENNIAL STATEMENT 2021-09-01
171006006433 2017-10-06 BIENNIAL STATEMENT 2017-09-01
151023006146 2015-10-23 BIENNIAL STATEMENT 2015-09-01
130926006182 2013-09-26 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
56801.00
Total Face Value Of Loan:
56801.00
Date:
2020-04-30
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:
66270.00
Total Face Value Of Loan:
66270.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,270
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,026.58
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $66,270
Jobs Reported:
3
Initial Approval Amount:
$56,801
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,801
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,454.6
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $56,800
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State