Search icon

TURNER TRADE SCHOOL, INC.

Company Details

Name: TURNER TRADE SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1991 (34 years ago)
Entity Number: 1542619
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 145 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KELLEY CARNEY Chief Executive Officer 145 WEST 30TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-05-25 2019-03-27 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-06-18 2005-05-25 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-06-18 2019-03-27 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-06-18 2019-03-27 Address 330 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-07-13 2001-06-18 Address 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-07-13 2001-06-18 Address 35 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-11-09 2001-06-18 Address 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-07-13 Address 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-11-09 1993-07-13 Address 35 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-04-24 1992-11-09 Address 175 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190327002046 2019-03-27 BIENNIAL STATEMENT 2017-04-01
050525002772 2005-05-25 BIENNIAL STATEMENT 2005-04-01
010618002248 2001-06-18 BIENNIAL STATEMENT 2001-04-01
990506002572 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970522002151 1997-05-22 BIENNIAL STATEMENT 1997-04-01
930713002638 1993-07-13 BIENNIAL STATEMENT 1993-04-01
921109002787 1992-11-09 BIENNIAL STATEMENT 1992-04-01
910424000160 1991-04-24 CERTIFICATE OF INCORPORATION 1991-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100798500 2021-02-25 0202 PPS 145 W 30th St Ste 600, New York, NY, 10001-4006
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115517
Loan Approval Amount (current) 115517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4006
Project Congressional District NY-12
Number of Employees 10
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116152.22
Forgiveness Paid Date 2021-09-17
2864637710 2020-05-01 0202 PPP 145 W 30TH ST STE 600, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115067
Loan Approval Amount (current) 115067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115825.04
Forgiveness Paid Date 2020-12-30

Date of last update: 09 Feb 2025

Sources: New York Secretary of State