Search icon

164 TURNPIKE OPERATING CORP.

Company Details

Name: 164 TURNPIKE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673590
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 4280 Hylan Blvd, Staten Island, NY, United States, 10312
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
164 TURNPIKE OPERATING CORP. DOS Process Agent 4280 Hylan Blvd, Staten Island, NY, United States, 10312

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2016-05-12 2024-05-07 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-05-12 2024-05-07 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-05-28 2016-05-12 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2010-05-28 2016-05-12 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-05-28 2016-05-12 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-05-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2010-05-28 Address 8516 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001149 2024-05-07 BIENNIAL STATEMENT 2024-05-07
221114001577 2022-11-14 BIENNIAL STATEMENT 2022-05-01
200505061035 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180601007516 2018-06-01 BIENNIAL STATEMENT 2018-05-01
160512006353 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140528006295 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120507006412 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100528002046 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080519000821 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712557101 2020-04-11 0202 PPP 4280 Hylan Blvd., STATEN ISLAND, NY, 10312-6526
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191800
Loan Approval Amount (current) 191800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193586.63
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State