Search icon

TURKS GROUP LLC

Company Details

Name: TURKS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4562813
ZIP code: 10170
County: Albany
Place of Formation: New York
Address: 420 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, United States, 10170

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5L9YN93YLW5 2022-03-15 234 STARR ST, BROOKLYN, NY, 11237, 2608, USA 234 STARR STREET, BROOKLYN, NY, 11237, USA

Business Information

Division Name TURKS GROUP LLC
Division Number TURKS GROU
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-15
Entity Start Date 2014-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATALIE Q MANION
Address 234 STARR STREET, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name NATALIE Q MANION
Address 234 STARR STREET, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RYAN MILLER, ESQ. DOS Process Agent 420 LEXINGTON AVENUE SUITE 300, NEW YORK, NY, United States, 10170

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129633 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 234 STARR ST, BROOKLYN, New York, 11237 Restaurant
0423-23-131148 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 234 STARR ST, BROOKLYN, New York, 11237 Additional Bar
0423-23-129634 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 234 STARR ST, BROOKLYN, New York, 11237 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
140416000553 2014-04-16 ARTICLES OF ORGANIZATION 2014-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796777104 2020-04-11 0202 PPP 234 Starr st., Brooklyn, NY, 11237-2405
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2405
Project Congressional District NY-07
Number of Employees 45
NAICS code 722511
Borrower Race Asian
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 -
Forgiveness Paid Date -
5198258809 2021-04-17 0202 PPS 234 Starr St, Brooklyn, NY, 11237-2608
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351241.14
Loan Approval Amount (current) 351241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2608
Project Congressional District NY-07
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357178.42
Forgiveness Paid Date 2022-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State