Search icon

TURNBULL RESTORATION CO., INC.

Company Details

Name: TURNBULL RESTORATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384632
ZIP code: 14692
County: Ontario
Place of Formation: New York
Address: PO BOX 22878, ROCHESTER, NY, United States, 14692
Principal Address: 6706 HALF MILE DR, PO BOX 489, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LACY KATZEN LLP DOS Process Agent PO BOX 22878, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
DOUGLAS TURNBULL Chief Executive Officer 6680 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R4D8PDZWK729
CAGE Code:
8HVF9
UEI Expiration Date:
2021-03-05

Business Information

Activation Date:
2020-03-24
Initial Registration Date:
2020-03-05

History

Start date End date Type Value
2011-06-29 2021-06-01 Address 51 NORTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2010-03-23 2016-09-09 Name TURNBULL MFG CO., INC.
2007-06-15 2013-06-12 Address 6706 HALF MILE DR, PO BOX 471, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2005-10-25 2007-06-15 Address 6706 HALF MILE DR, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
2005-10-25 2013-06-12 Address 6680 ROUTE 5 & 20, PO BOX 471, BLOOMFIELD, NY, 14469, 0471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210601061481 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061262 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006685 2017-06-05 BIENNIAL STATEMENT 2017-06-01
160909000051 2016-09-09 CERTIFICATE OF AMENDMENT 2016-09-09
150603006377 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
170707.00
Total Face Value Of Loan:
170707.00
Date:
2020-07-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
33825.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
173885.00
Total Face Value Of Loan:
173885.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173885
Current Approval Amount:
173885
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174818.74
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170707
Current Approval Amount:
170707
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171590.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State