Search icon

TURQUOISE BAPAZ DESIGNS, LTD.

Company Details

Name: TURQUOISE BAPAZ DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655769
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 78 BEACH ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 BEACH ROAD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
DANIEL TALASSAZAN Chief Executive Officer 78 BEACH ROAD, GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
140716002152 2014-07-16 BIENNIAL STATEMENT 2014-04-01
120606002266 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100628002060 2010-06-28 BIENNIAL STATEMENT 2010-04-01
080408000708 2008-04-08 CERTIFICATE OF INCORPORATION 2008-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94560.00
Total Face Value Of Loan:
94560.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79900.00
Total Face Value Of Loan:
79900.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94560
Current Approval Amount:
94560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95673.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79900
Current Approval Amount:
79900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80867.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State