Search icon

TURNPIKE APPLIANCE SERVICE CENTER, INC.

Company Details

Name: TURNPIKE APPLIANCE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1954 (71 years ago)
Entity Number: 95541
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3495A LAWSON BLVD, OCEANSIDE, NY, United States, 11572
Principal Address: 3494A LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3495A LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
DAVID VAN ATTA Chief Executive Officer 3494A LAWSON BLVD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2013-05-29 2014-10-15 Address 3494A LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-11-24 2013-05-29 Address 86 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Chief Executive Officer)
1995-07-03 2013-05-29 Address 86 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Principal Executive Office)
1995-07-03 1998-11-24 Address 86 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Chief Executive Officer)
1995-07-03 2013-05-29 Address 86 HEMSPTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, 2127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006543 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130529002167 2013-05-29 BIENNIAL STATEMENT 2012-10-01
001012002673 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981124002112 1998-11-24 BIENNIAL STATEMENT 1998-10-01
961015002074 1996-10-15 BIENNIAL STATEMENT 1996-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
48575.00
Total Face Value Of Loan:
48575.00
Date:
2020-04-15
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:
68347.00
Total Face Value Of Loan:
68347.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
332700.00
Total Face Value Of Loan:
332700.00

Trademarks Section

Serial Number:
74152515
Mark:
PSC PRODUCT SERVICE CONSULTANTS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-03-28
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PSC PRODUCT SERVICE CONSULTANTS

Goods And Services

For:
product merchandising in the field of small electric household appliances
First Use:
1990-01-14
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48575
Current Approval Amount:
48575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49294.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68347
Current Approval Amount:
68347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68934.97

Date of last update: 19 Mar 2025

Sources: New York Secretary of State