Search icon

TURBOVAC, INC.

Company Details

Name: TURBOVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (28 years ago)
Entity Number: 2092323
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 102 BAY VILLAGE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 BAY VILLAGE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
BRIAN BASKIN Chief Executive Officer 102 BAY VILLAGE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2000-12-04 2008-12-10 Address 31 GILEAD HILL RD, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2000-12-04 2008-12-10 Address 31 GILEAD HILL RD, NORTH CHILI, NY, 14514, USA (Type of address: Principal Executive Office)
2000-12-04 2008-12-10 Address 31 GILEAD HILL RD, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)
1998-12-24 2000-12-04 Address 49 MACBETH ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1998-12-24 2000-12-04 Address 49 MACBETH ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1996-12-12 2000-12-04 Address 49 MCBETH STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006190 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121212006535 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101214002665 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081210002310 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061227002869 2006-12-27 BIENNIAL STATEMENT 2006-12-01
050110002100 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021115002618 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001204002687 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981224002255 1998-12-24 BIENNIAL STATEMENT 1998-12-01
961212000289 1996-12-12 CERTIFICATE OF INCORPORATION 1996-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360698006 2020-06-24 0219 PPP 38 Stewart Drive, ROCHESTER, NY, 14624-3221
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-3221
Project Congressional District NY-25
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37894.52
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2064698 Intrastate Non-Hazmat 2010-08-11 - - 8 7 Private(Property)
Legal Name TURBOVAC INC
DBA Name -
Physical Address 102 BAY VILLAGE DR, ROCHESTER, NY, 14609, US
Mailing Address 102 BAY VILLAGE DR, ROCHESTER, NY, 14609, US
Phone (585) 594-5870
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State