Search icon

TURTURRO LAW, P.C.

Company Details

Name: TURTURRO LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4634228
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 1361 n. railroad ave, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1361 n. railroad ave, STATEN ISLAND, NY, United States, 10306

Agent

Name Role Address
MATTHEW TURTURRO Agent 1361 n. railroad ave, STATEN ISLAND, NY, 10306

History

Start date End date Type Value
2017-11-17 2023-05-17 Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2017-11-17 2023-05-17 Address 1602 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-09-10 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-10 2017-11-17 Address 150 BANKER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517000508 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
171117000554 2017-11-17 CERTIFICATE OF CHANGE 2017-11-17
140910000645 2014-09-10 CERTIFICATE OF INCORPORATION 2014-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934468505 2021-03-12 0202 PPS 1602 McDonald Ave, Brooklyn, NY, 11230-6336
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) 20387
Loan Approval Amount (current) 20387
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, 11230-6336
Project Congressional District NY-09
Number of Employees 3
NAICS code 541110
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 20499.66
Forgiveness Paid Date 2021-10-06
5427907300 2020-04-30 0202 PPP 1602 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21695
Loan Approval Amount (current) 19695
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541110
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 19877.82
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004824 Other Civil Rights 2020-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-08
Termination Date 2021-02-10
Section 1983
Sub Section CV
Status Terminated

Parties

Name TURTURRO LAW, P.C.
Role Plaintiff
Name CUOMO,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State