Search icon

1050 HEMPSTEAD TPKE INC.

Company Details

Name: 1050 HEMPSTEAD TPKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (10 years ago)
Entity Number: 4657238
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1050 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138144 Alcohol sale 2023-06-01 2023-06-01 2025-05-31 1050 HEMPSTEAD TPKE, FRANKLIN SQUARE, New York, 11010 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141028000235 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275158606 2021-03-23 0235 PPS 1050 Hempstead Tpke, Franklin Square, NY, 11010-2630
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120914
Loan Approval Amount (current) 120914
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 Franklin Square, NASSAU, NY, 11010-2630
Project Congressional District NY-04
Number of Employees 16
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 122105.54
Forgiveness Paid Date 2022-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State