Search icon

TURKS GROUP LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
N5L9YN93YLW5
CAGE Code:
8X0Q2
UEI Expiration Date:
2022-03-15

Business Information

Division Name:
TURKS GROUP LLC
Division Number:
TURKS GROU
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-15

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1515885.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-28
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:
-0.14
Total Face Value Of Loan:
351241.00
Date:
2021-03-26
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:
351241.14
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$400,000
Date Approved:
2020-04-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $330,000
Utilities: $10,000
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0
Jobs Reported:
48
Initial Approval Amount:
$351,241.14
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,178.42
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $351,238
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State