Search icon

TURNBULL RESTORATION CO., INC.

Company claim

Is this your business?

Get access!

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

CAGE Code:
8HVF9
UEI Expiration Date:
2021-03-05

Business Information

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

Commercial and government entity program

CAGE number:
8HVF9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2025-03-24
SAM Expiration:
2021-03-05

Contact Information

POC:
STEVE LESTER

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
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

Jobs Reported:
16
Initial Approval Amount:
$173,885
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,885
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$174,818.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $143,239
Utilities: $6,200
Mortgage Interest: $1,700
Rent: $11,400
Refinance EIDL: $0
Healthcare: $11026
Debt Interest: $320
Jobs Reported:
17
Initial Approval Amount:
$170,707
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,707
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$171,590.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $170,707

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State