Search icon

TURBESSI ELECTRIC, INC.

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
100406002104 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080317002507 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060328002186 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040319002419 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020404002027 2002-04-04 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8648577109 2020-04-15 0202 PPP 30 Reagans Mill Road, Wingdale, NY, 12594
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9215.95
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State