Search icon

TURNKEY TECHNOLOGIES, INC.

Headquarter

Company Details

Name: TURNKEY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277383
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRY A TOGNI Chief Executive Officer 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
TURNKEY TECHNOLOGIES THE CORPORATION DOS Process Agent 1 TECHNOLOGY PLACE, E SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
F04000004829
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161553282
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-11-20 2025-01-13 Address 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2015-11-20 2025-01-13 Address 1 TECHNOLOGY PLACE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-11-29 2015-11-20 Address 3614 BURNET AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-11-29 2015-11-20 Address 3614 BURNET AVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113002341 2025-01-13 BIENNIAL STATEMENT 2025-01-13
151120002011 2015-11-20 BIENNIAL STATEMENT 2014-07-01
020715002371 2002-07-15 BIENNIAL STATEMENT 2002-07-01
001129002678 2000-11-29 BIENNIAL STATEMENT 2000-07-01
980709000290 1998-07-09 CERTIFICATE OF INCORPORATION 1998-07-09

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75466.44
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75641.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State