Search icon

TURBO MACHINED PRODUCTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TURBO MACHINED PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1996 (30 years ago)
Entity Number: 1997961
ZIP code: 13340
County: Oneida
Place of Formation: New York
Address: 102 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 102 INDUSTRIAL DRIVE, FRANKFORT, NY, United States, 13340

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-895-3011
Contact Person:
ROBERT CARTMELL
User ID:
P0326515

Unique Entity ID

Unique Entity ID:
Y5KYMNHV37U6
CAGE Code:
1XR87
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2002-03-25

Commercial and government entity program

CAGE number:
1XR87
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
ROBERT CARTMELL
Corporate URL:
http://www.turbomp.com

Form 5500 Series

Employer Identification Number (EIN):
161495060
Plan Year:
2024
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-21 2025-07-14 Address 102 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1996-02-07 2002-02-21 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714001833 2025-07-14 BIENNIAL STATEMENT 2025-07-14
200228060274 2020-02-28 BIENNIAL STATEMENT 2020-02-01
180201006295 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006610 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140205006210 2014-02-05 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC19P1918
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44620.00
Base And Exercised Options Value:
44620.00
Base And All Options Value:
44620.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2019-08-22
Description:
MANUFACTURE OF INDUCER AND IMPELLER
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
N0016709P0046
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-09
Description:
PUMP IMPELLER
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
548943.00
Total Face Value Of Loan:
548943.00
Date:
2020-04-09
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:
549544.42
Total Face Value Of Loan:
549544.42

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-18
Type:
Referral
Address:
102 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-03-30
Type:
Planned
Address:
102 INDUSTRIAL DRIVE, FRANKFORT, NY, 13340
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$548,943
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$548,943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$553,830.85
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $548,942
Utilities: $1
Jobs Reported:
52
Initial Approval Amount:
$549,544.42
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$549,544.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$554,497.85
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $549,544.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State