Search icon

JEAN TURMO LTD.

Company Details

Name: JEAN TURMO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1989 (35 years ago)
Entity Number: 1391884
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 11 TINKER STREET, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 TINKER STREET, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
JEAN TURMO SWARTHOUT Chief Executive Officer 11 TINKER STREET, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
1999-10-15 2007-11-29 Address 11 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1999-10-15 2007-11-29 Address 11 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1997-10-06 2007-11-29 Address 11 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1997-10-06 1999-10-15 Address 11 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1992-10-23 1997-10-06 Address 16 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1992-10-23 1997-10-06 Address 208 MARKET ST, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1992-10-23 1999-10-15 Address 16 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1989-10-19 1992-10-23 Address 11 TINKER ST., WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002006044 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006295 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111013003186 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091001002399 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071129002118 2007-11-29 BIENNIAL STATEMENT 2007-10-01
051128003253 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030924002308 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010924002477 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991015002227 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971006002274 1997-10-06 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8129497009 2020-04-08 0202 PPP 11 Tinker Street, Woodstock, NY, 12498-1234
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21136.48
Forgiveness Paid Date 2021-06-04
9509228404 2021-02-17 0202 PPS 11 Tinker St, Woodstock, NY, 12498-1242
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20915
Loan Approval Amount (current) 20915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1242
Project Congressional District NY-19
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21180.88
Forgiveness Paid Date 2022-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State