Search icon

TUR BUS LINES CORP.

Company Details

Name: TUR BUS LINES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614167
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 428 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701
Principal Address: 428 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGO AREVALO Chief Executive Officer 428 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 428 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
100701002655 2010-07-01 BIENNIAL STATEMENT 2010-01-01
080108000390 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696178502 2021-02-26 0202 PPP 482 SAW MILL RIVER RD YONKERS NY 10701, YONKERS, NY, 10701
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16762
Loan Approval Amount (current) 16762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701
Project Congressional District NY-16
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17030.65
Forgiveness Paid Date 2022-10-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State