Search icon

TURNING LEAF EDITORIAL INC.

Company Details

Name: TURNING LEAF EDITORIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3596062
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 10 LAKEMONT STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAREN CHURCHBUILDER Chief Executive Officer 10 LAKEMONT STREET, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LAKEMONT STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2009-11-02 2013-11-22 Address 10 LAKEMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2009-11-02 2013-11-22 Address 10 LAKEMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191104061418 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007399 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131122006123 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111123002205 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091102002346 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120000923 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034078607 2021-03-13 0235 PPS 10 Lakemont St, Bay Shore, NY, 11706-4616
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-4616
Project Congressional District NY-02
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21002.56
Forgiveness Paid Date 2022-02-16
6517918003 2020-06-30 0235 PPP 10 Lakemont Street, Bay Shore, NY, 11706
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20954.27
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State