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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R4D8PDZWK729 2021-03-05 6680 STATE RTE 5 & 20, BLOOMFIELD, NY, 14469, 9208, USA 6680 STATE RTE 5 & 20, BLOOMFIELD, NY, 14469, 9208, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2020-03-24
Initial Registration Date 2020-03-05
Entity Start Date 1999-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE LESTER
Address 6680 ROUTE 5 AND 20, BLOOMFIELD, NY, 14469, USA
Government Business
Title PRIMARY POC
Name STEVE LESTER
Address 6680 ROUTE 5 AND 20, BLOOMFIELD, NY, 14469, USA
Past Performance Information not Available

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

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)
2001-07-02 2005-10-25 Address 6680 ROUTES 5&20, PO BOX 489, BLOOMFIELD, NY, 14469, 0489, USA (Type of address: Principal Executive Office)
2001-07-02 2005-10-25 Address PO BOX 489, BLOOMFIELD, NY, 14469, 0489, USA (Type of address: Chief Executive Officer)
1999-10-15 2010-03-23 Name DOUG TURNBULL RESTORATION, INC.
1999-06-02 1999-10-15 Name DOUG TURNBULL, INC.
1999-06-02 2011-06-29 Address 66 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

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
130612006190 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110629002104 2011-06-29 BIENNIAL STATEMENT 2011-06-01
100323000535 2010-03-23 CERTIFICATE OF AMENDMENT 2010-03-23
090603002459 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070615002607 2007-06-15 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872667101 2020-04-14 0219 PPP 6680 Routes 5 and 20, Bloomfield, NY, 14469
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173885
Loan Approval Amount (current) 173885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-0001
Project Congressional District NY-24
Number of Employees 16
NAICS code 332994
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174818.74
Forgiveness Paid Date 2020-11-03
4608948302 2021-01-23 0219 PPS 6680 State Route 5 and 20, Bloomfield, NY, 14469-9208
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170707
Loan Approval Amount (current) 170707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-9208
Project Congressional District NY-24
Number of Employees 17
NAICS code 332994
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171590.93
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State