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

National Provider Identifier

NPI Number:
1437273505

Authorized Person:

Name:
MR. ERNEST RUEDA JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182642104

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65720.00
Total Face Value Of Loan:
65720.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
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:
66945.00
Total Face Value Of Loan:
66945.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65720
Current Approval Amount:
65720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66145.79
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66945
Current Approval Amount:
66945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67591.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State