Search icon

ALBANY TRIANGLE CORP.

Company Details

Name: ALBANY TRIANGLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637454
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 293 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMET YILDIZEL Chief Executive Officer 293 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 BROADWAY, AMITYVILLE, NY, United States, 11701

Licenses

Number Type Date Last renew date End date Address Description
472252 Retail grocery store No data No data No data 293 BROADWAY, AMITYVILLE, NY, 11701 No data
0081-21-102581 Alcohol sale 2021-12-28 2021-12-28 2025-01-31 293 BROADWAY, AMITYVILLE, New York, 11701 Grocery Store

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 293 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2018-07-31 2024-03-13 Address 293 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2012-03-23 2018-07-31 Address 293 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2010-06-14 2012-03-23 Address 293 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-02-28 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-28 2024-03-13 Address 293 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004182 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220324002989 2022-03-24 BIENNIAL STATEMENT 2022-02-01
200203062263 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180731006089 2018-07-31 BIENNIAL STATEMENT 2018-02-01
140423002488 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120323002338 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100614002823 2010-06-14 BIENNIAL STATEMENT 2010-02-01
080228000329 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 MINI MART 293 BROADWAY, AMITYVILLE, Suffolk, NY, 11701 A Food Inspection Department of Agriculture and Markets No data
2024-11-29 MINI MART 293 BROADWAY, AMITYVILLE, Suffolk, NY, 11701 C Food Inspection Department of Agriculture and Markets 03D - Handwash sink in the food preparation area lacked hot water. Temperature at tap was 58 °F.
2023-06-05 SUNOCO APLUS 293 BROADWAY, AMITYVILLE, Suffolk, NY, 11701 A Food Inspection Department of Agriculture and Markets No data
2022-06-03 SUNOCO APLUS 293 BROADWAY, AMITYVILLE, Suffolk, NY, 11701 A Food Inspection Department of Agriculture and Markets No data
2022-05-24 SUNOCO APLUS 293 BROADWAY, AMITYVILLE, Suffolk, NY, 11701 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment is improperly stored. The unused cereal dispenser is still filled with unused cereal and the unused soda fountain is still connected to soda syrup.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013197308 2020-04-29 0235 PPP 293 Broadway, AMITYVILLE, NY, 11701-2709
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2709
Project Congressional District NY-02
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24459.9
Forgiveness Paid Date 2021-06-04
8833698304 2021-01-30 0235 PPS 293 Broadway, Amityville, NY, 11701-2709
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2709
Project Congressional District NY-02
Number of Employees 47
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24396.25
Forgiveness Paid Date 2021-11-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State