Search icon

TURNER-MCKINNEY INC.

Company Details

Name: TURNER-MCKINNEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1989 (36 years ago)
Date of dissolution: 17 Jan 2025
Entity Number: 1332472
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: WATSON WAY, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRI TURNER DOS Process Agent WATSON WAY, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
TERRI TURNER Chief Executive Officer 11 WATSON WAY, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
1994-06-16 2025-01-17 Address WATSON WAY, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1993-06-21 1994-06-16 Address 4 MIRANDA PLAZA OREGO ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1993-06-21 2025-01-17 Address 11 WATSON WAY, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1989-03-08 1994-06-16 Address 11 WATSON WAY, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1989-03-08 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117002555 2025-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-17
130415002106 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110404002047 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090319003085 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070404002938 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050610002370 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030422002070 2003-04-22 BIENNIAL STATEMENT 2003-03-01
010507002781 2001-05-07 BIENNIAL STATEMENT 2001-03-01
990413002630 1999-04-13 BIENNIAL STATEMENT 1999-03-01
970428002001 1997-04-28 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914867009 2020-04-07 0202 PPP 1220 OREGON ROAD, STE 4, CORTLANDT MANOR, NY, 10567-1016
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1016
Project Congressional District NY-17
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37433.39
Forgiveness Paid Date 2020-12-09
5120698300 2021-01-25 0202 PPS 1220 Oregon Rd Ste 4, Cortlandt Manor, NY, 10567-1020
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36750
Loan Approval Amount (current) 36750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1020
Project Congressional District NY-17
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37027.89
Forgiveness Paid Date 2021-11-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State