Search icon

TURBESSI ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURBESSI ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429231
ZIP code: 12594
County: Dutchess
Place of Formation: New York
Principal Address: 13 BURLWOOD LANE, PO BOX 201, CORNWALL BRIDGE, CT, United States, 06754
Address: PO BOX 677, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TURBESSI Chief Executive Officer PO BOX 677, WINGDALE, NY, United States, 12594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 677, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
1998-03-23 2002-04-04 Address PO BOX 677, 1 MILLERS LANE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1994-04-12 1998-03-23 Address 1 MILLERS LANE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1993-05-14 2002-04-04 Address 1 MILLERS LANE, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1993-05-14 2002-04-04 Address 1 MILLERS LANE, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
1990-03-09 1994-04-12 Address ONE MILLERS LANE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060125 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006060 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160304006235 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140513002445 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120423002233 2012-04-23 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
9165.00
Total Face Value Of Loan:
9165.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9165
Current Approval Amount:
9165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9215.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State