Search icon

TUROFF TOWER GRAPHICS, INC.

Company Details

Name: TUROFF TOWER GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1976 (49 years ago)
Entity Number: 404428
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1683 EAST 35TH STREET, BROOKLYN, NY, United States, 11234
Principal Address: 334 KELL AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUROFF TOWER GRAPHICS, INC. DOS Process Agent 1683 EAST 35TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JAY L TUROFF Chief Executive Officer 334 KELL AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2018-07-02 2020-07-10 Address 1683 EAST 35TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1995-07-26 2018-07-02 Address 681 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1976-07-08 1995-07-26 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1976-07-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200710060618 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180702007702 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140722006206 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120802002023 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100802002092 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080715002880 2008-07-15 BIENNIAL STATEMENT 2008-07-01
20080527047 2008-05-27 ASSUMED NAME CORP INITIAL FILING 2008-05-27
060619003032 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040817002033 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020701002563 2002-07-01 BIENNIAL STATEMENT 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-02 No data 681 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5939258306 2021-01-26 0202 PPS 1683 E 35th St, Brooklyn, NY, 11234-4224
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86527
Loan Approval Amount (current) 86527
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 Brooklyn, KINGS, NY, 11234-4224
Project Congressional District NY-09
Number of Employees 12
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87155.91
Forgiveness Paid Date 2021-10-25
1147707710 2020-05-01 0202 PPP 1683 E 35TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83192
Loan Approval Amount (current) 83192
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84041.25
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State