Search icon

1090 PORTION ROAD CORP.

Company Details

Name: 1090 PORTION ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544402
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Address: 1090 PORTION ROAD, FARMINGVILLE, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMI CINAR Chief Executive Officer 1090 PORTION RD, FARMINGVILLE, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 PORTION ROAD, FARMINGVILLE, NY, United States, 11378

Licenses

Number Type Date Last renew date End date Address Description
0071-23-132799 Alcohol sale 2023-03-20 2023-03-20 2026-01-31 1090 PORTION RD, FARMINGVILLE, New York, 11738 Grocery Store

History

Start date End date Type Value
2007-07-17 2007-09-14 Address 8 INDEPENDENCE WAY, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002191 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110729002297 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090729002145 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070914000572 2007-09-14 CERTIFICATE OF CHANGE 2007-09-14
070717000909 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472167309 2020-04-29 0235 PPP 1090 PORTION RD, FARMINGVILLE, NY, 11738
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43557
Loan Approval Amount (current) 43557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44016.44
Forgiveness Paid Date 2021-05-27
1817238402 2021-02-02 0235 PPS 1090 Portion Rd, Farmingville, NY, 11738-2223
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45117
Loan Approval Amount (current) 45117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-2223
Project Congressional District NY-01
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45675.71
Forgiveness Paid Date 2022-05-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State