Search icon

TURNPIKE CLEANERS, INC.

Company Details

Name: TURNPIKE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967183
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 274 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 274 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
GARY NUDELMAN Chief Executive Officer 274 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2012-07-23 2014-06-11 Address 94-12 207TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220630003187 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200602060530 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008751 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006706 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140611006830 2014-06-11 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75877
Current Approval Amount:
75877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76579.28
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41167
Current Approval Amount:
41167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41471.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State