Search icon

TURNBULL INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNBULL INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1988 (37 years ago)
Entity Number: 1233514
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1415 GENESEE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 6090

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B TURNBULL III Chief Executive Officer 1415 GENESEE ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 GENESEE ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1988-02-08 1993-03-05 Address 1415 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940211002148 1994-02-11 BIENNIAL STATEMENT 1994-02-01
940106002720 1994-01-06 BIENNIAL STATEMENT 1992-02-01
930305002372 1993-03-05 BIENNIAL STATEMENT 1993-02-01
B600224-6 1988-02-08 CERTIFICATE OF INCORPORATION 1988-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
64921.00
Total Face Value Of Loan:
64921.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$64,921
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,502.62
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $64,921

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State