Search icon

1185 STRAIGHT PATH CORP.

Company Details

Name: 1185 STRAIGHT PATH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922931
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 45 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO MUSACCHIA Chief Executive Officer 45 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
1185 STRAIGHT PATH CORP. DOS Process Agent 45 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Address
470817 Retail grocery store 1185 STRAIGHT PATH, WEST BABYLON, NY, 11704

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-03-06 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-03-06 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2022-07-27 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-10 2023-05-04 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-03-10 2023-05-04 Address 45 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-06-21 2020-03-10 Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-06-21 2020-03-10 Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240306003059 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230504002269 2023-05-04 BIENNIAL STATEMENT 2022-03-01
200310060570 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180307006612 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160308006235 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140314006404 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120621002576 2012-06-21 BIENNIAL STATEMENT 2012-03-01
100311000608 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 1185 STRAIGHT PATH 1185 STRAIGHT PATH, WEST BABYLON, Suffolk, NY, 11704 A Food Inspection Department of Agriculture and Markets No data
2024-10-04 1185 STRAIGHT PATH 1185 STRAIGHT PATH, WEST BABYLON, Suffolk, NY, 11704 C Food Inspection Department of Agriculture and Markets 10A - Exterior exit doors in retail area exhibit spaces greater than 1/4 inch at bottoms and sides.
2023-03-10 1185 STRAIGHT PATH 1185 STRAIGHT PATH, WEST BABYLON, Suffolk, NY, 11704 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096647206 2020-04-27 0235 PPP 45 COMMERCE DR, HAUPPAUGE, NY, 11788-3945
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101500
Loan Approval Amount (current) 101500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3945
Project Congressional District NY-01
Number of Employees 15
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102486.81
Forgiveness Paid Date 2021-04-21
7604748406 2021-02-12 0235 PPS 1 Patri Ct, Dix Hills, NY, 11746-8320
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141907.5
Loan Approval Amount (current) 141907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-8320
Project Congressional District NY-01
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143688.15
Forgiveness Paid Date 2022-05-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State