Search icon

1185 STRAIGHT PATH CORP.

Company claim

Is this your business?

Get access!

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 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
141907.50
Total Face Value Of Loan:
141907.50
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:
101500.00
Total Face Value Of Loan:
101500.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141907.5
Current Approval Amount:
141907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143688.15
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101500
Current Approval Amount:
101500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102486.81

Court Cases

Court Case Summary

Filing Date:
2017-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
YAVUZ
Party Role:
Plaintiff
Party Name:
1185 STRAIGHT PATH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
1185 STRAIGHT PATH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State