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 (70 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)
1954-10-14 1995-07-03 Address 51 CHAMBER ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1954-10-14 1992-01-15 Shares Share type: NO PAR VALUE, Number of shares: 175, Par value: 0

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
950703002258 1995-07-03 BIENNIAL STATEMENT 1993-10-01
920115000518 1992-01-15 CERTIFICATE OF AMENDMENT 1992-01-15
B692512-4 1988-10-06 ASSUMED NAME CORP INITIAL FILING 1988-10-06
8953-113 1955-02-28 CERTIFICATE OF AMENDMENT 1955-02-28
8835-65 1954-10-14 CERTIFICATE OF INCORPORATION 1954-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437018602 2021-03-24 0235 PPS 18B Neil Ct, Oceanside, NY, 11572-5816
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48575
Loan Approval Amount (current) 48575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5816
Project Congressional District NY-04
Number of Employees 13
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49294.18
Forgiveness Paid Date 2022-10-14
8850237105 2020-04-15 0235 PPP 3495 A Lawson Boulevard, OCEANSIDE, NY, 11572-4905
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68347
Loan Approval Amount (current) 68347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-4905
Project Congressional District NY-04
Number of Employees 7
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68934.97
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State