Search icon

TURNPIKE GARDENS, INC.

Company Details

Name: TURNPIKE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1951 (74 years ago)
Entity Number: 67246
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-43 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURNPIKE GARDENS, INC. DOS Process Agent 61-43 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
JOHN J INGRASSIA Chief Executive Officer 61-43 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Form 5500 Series

Employer Identification Number (EIN):
111700535
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 61-43 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-03 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-05 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-06-01 2024-05-21 Address 61-43 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000114 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220511001646 2022-04-12 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-04-12
210601060115 2021-06-01 BIENNIAL STATEMENT 2021-06-01
210310060431 2021-03-10 BIENNIAL STATEMENT 2019-06-01
130624002317 2013-06-24 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
48060.00
Total Face Value Of Loan:
48060.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48060
Current Approval Amount:
48060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
48483.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State