Search icon

TURQUOISE LIFE LLC

Company Details

Name: TURQUOISE LIFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3984277
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 135 Madison Avenue, Floor 8, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IMW5NSNN7X1X26 3984277 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Aylin Algan, 5 Tudor City Place, Suite 1432, New York, US-NY, US, 10017
Headquarters 1 Little West 12th Street, Suite 403, New York, US-NY, US, 10014

Registration details

Registration Date 2015-05-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3984277

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 Madison Avenue, Floor 8, NEW YORK, NY, United States, 10016

Agent

Name Role Address
AYLIN ALGAN Agent 5 TUDOR CITY PLACE #1432, NEW YORK, NY, 10017

Licenses

Number Type Date Last renew date End date Address Description
0007-22-130627 Alcohol sale 2022-04-21 2022-04-21 2025-04-30 122 W 27TH ST FL 12 STE 45, NEW YORK, New York, 10001 Wholesale Wine

History

Start date End date Type Value
2010-08-12 2024-02-14 Address 5 TUDOR CITY PLACE #1432, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2010-08-12 2024-02-14 Address 5 TUDOR CITY PLACE, #1432, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002042 2024-02-14 BIENNIAL STATEMENT 2024-02-14
110119000960 2011-01-19 CERTIFICATE OF PUBLICATION 2011-01-19
100812000686 2010-08-12 ARTICLES OF ORGANIZATION 2010-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112647106 2020-04-09 0202 PPP 205 Hudson Street Floor 8, NEW YORK, NY, 10013-1808
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228729
Loan Approval Amount (current) 228729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1808
Project Congressional District NY-10
Number of Employees 11
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232520.95
Forgiveness Paid Date 2021-12-14
5604058401 2021-02-09 0202 PPS 205 Hudson St Fl 8, New York, NY, 10013-1836
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241817
Loan Approval Amount (current) 241817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1836
Project Congressional District NY-10
Number of Employees 11
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244581.77
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State