Search icon

ALA TURK INC

Company Details

Name: ALA TURK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2006 (19 years ago)
Entity Number: 3362127
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1417 2ND AVENUE, New York, NY, United States, 10021
Principal Address: 1417 2ND AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-744-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RAQ7GGKJDG85 2022-06-17 1417 2ND AVE, NEW YORK, NY, 10021, 3703, USA 1417 2ND AVE, NEW YORK, NY, 10021, 3703, USA

Business Information

Doing Business As A LA TURKA
URL www.alaturkany.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2006-07-13
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name UTKU MARTIN
Role MANAGER
Address 205 E 95TH ST, APT 4M, NEW YORK, NY, 10128, 4064, USA
Government Business
Title PRIMARY POC
Name UTKU MARTIN
Role MANAGER
Address 205 E 95TH ST, APT 4M, NEW YORK, NY, 10128, 4064, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SECER SULEYMAN DOS Process Agent 1417 2ND AVENUE, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
SECER SULEYMAN Chief Executive Officer 1417 2ND AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132784 No data Alcohol sale 2023-01-09 2023-01-09 2025-01-31 1417 2ND AVE, NEW YORK, New York, 10021 Restaurant
1381393-DCA Inactive Business 2011-01-31 No data 2020-04-26 No data No data
1315623-DCA Inactive Business 2009-04-27 No data 2018-07-27 No data No data
1251151-DCA Inactive Business 2007-04-03 No data 2011-05-15 No data No data

History

Start date End date Type Value
2022-11-23 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-15 2021-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-15 2024-09-17 Address 29-39 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001223 2024-09-17 BIENNIAL STATEMENT 2024-09-17
060515000306 2006-05-15 CERTIFICATE OF INCORPORATION 2006-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-15 No data 1417 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 1417 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 1417 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 1417 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 1417 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 1417 2ND AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174390 SWC-CIN-INT CREDITED 2020-04-10 1477.22998046875 Sidewalk Cafe Interest for Consent Fee
3165026 SWC-CON-ONL CREDITED 2020-03-03 22646.98046875 Sidewalk Cafe Consent Fee
3119551 DCA-SUS CREDITED 2019-11-25 460 Suspense Account
3119550 PROCESSING INVOICED 2019-11-25 50 License Processing Fee
3015704 SWC-CIN-INT INVOICED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
3015377 SWC-CIN-INT INVOICED 2019-04-10 1444.02001953125 Sidewalk Cafe Interest for Consent Fee
2998312 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2998399 SWC-CON-ONL INVOICED 2019-03-06 22137.810546875 Sidewalk Cafe Consent Fee
2773670 SWC-CIN-INT INVOICED 2018-04-10 765.0900268554688 Sidewalk Cafe Interest for Consent Fee
2773251 SWC-CIN-INT INVOICED 2018-04-10 1417.0799560546875 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-06 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2015-11-06 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data
2015-11-06 Settlement (Pre-Hearing) OBJECTS NOT MOVABLE/HVAC 1 1 No data No data
2015-11-06 Settlement (Pre-Hearing) CLEARANCE RULES 1 1 No data No data
2015-06-24 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data
2014-07-25 Settlement (Pre-Hearing) THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355177700 2020-05-01 0202 PPP 1417 2ND AVE, NEW YORK, NY, 10021
Loan Status Date 2021-07-21
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34582
Loan Approval Amount (current) 34582
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, 10021-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105122 Other Personal Injury 2011-07-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-26
Termination Date 2014-08-07
Date Issue Joined 2011-10-19
Pretrial Conference Date 2011-10-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name LOSS
Role Plaintiff
Name ALA TURK INC
Role Defendant
1708913 Americans with Disabilities Act - Other 2017-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-15
Termination Date 2018-05-25
Section 1331
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name ALA TURK INC
Role Defendant
1705943 Fair Labor Standards Act 2017-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-07
Termination Date 2018-05-29
Date Issue Joined 2017-10-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name ISIDRO
Role Plaintiff
Name ALA TURK INC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State