Search icon

TURNPIKE ORTHOPEDIC SHOES, INC.

Company Details

Name: TURNPIKE ORTHOPEDIC SHOES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1978 (46 years ago)
Entity Number: 527249
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 184-20 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURNPIKE ORTHOPEDIC SHOES, INC. DOS Process Agent 184-20 UNION TURNPIKE, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
STEVEN RUEDA Chief Executive Officer 184-20 UNION TURNPIKE, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2014-12-17 2020-12-07 Address 184-20 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2011-03-02 2014-12-17 Address 186-06 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2011-03-02 2014-12-17 Address 186-06 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2011-03-02 2014-12-17 Address 186-06 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1995-07-18 2011-03-02 Address 186-06 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1995-07-18 2011-03-02 Address 186-06 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1995-07-18 2011-03-02 Address 186-06 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
1978-12-15 1995-07-18 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061853 2020-12-07 BIENNIAL STATEMENT 2020-12-01
20160129028 2016-01-29 ASSUMED NAME CORP INITIAL FILING 2016-01-29
141217006509 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130108002128 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110302002451 2011-03-02 BIENNIAL STATEMENT 2010-12-01
081211002413 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061206002465 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050112002804 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021204002333 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010124002451 2001-01-24 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 18420 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 18420 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 18420 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-19 No data 18420 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 18420 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 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
8966448303 2021-01-30 0202 PPS 18420 Union Tpke, Fresh Meadows, NY, 11366-1730
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65720
Loan Approval Amount (current) 65720
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 Fresh Meadows, QUEENS, NY, 11366-1730
Project Congressional District NY-05
Number of Employees 13
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 66145.79
Forgiveness Paid Date 2021-09-29
3148627700 2020-05-01 0202 PPP 18420 UNION TPKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66945
Loan Approval Amount (current) 66945
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 FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 67591.95
Forgiveness Paid Date 2021-04-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State