Search icon

THE TURBOCHYLL COMPANY, INC.

Company Details

Name: THE TURBOCHYLL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602663
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 131 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-223-6494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TURBOCHYLL COMPANY, INC. 401(K) PLAN 2023 113593092 2024-07-16 THE TURBOCHYLL COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 5162236494
Plan sponsor’s address 131 ENGINEERS DRIVE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing SEAN LIBBY

DOS Process Agent

Name Role Address
THE TURBOCHYLL COMPANY, INC. DOS Process Agent 131 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SEAN LIBBY Chief Executive Officer 131 ENGINNERS DRIVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1444189-DCA Inactive Business 2012-09-06 2023-02-28

History

Start date End date Type Value
2024-03-04 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 131 ENGINNERS DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 30 S OCEAN AVE, STE 304B, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-19 2023-11-02 Address 30 S OCEAN AVE, STE 304B, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2013-12-19 2023-11-02 Address 30 S OCEAN AVE, STE 304B, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231102000741 2023-11-02 BIENNIAL STATEMENT 2023-02-01
131219002108 2013-12-19 BIENNIAL STATEMENT 2013-02-01
030206002267 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010206000471 2001-02-06 CERTIFICATE OF INCORPORATION 2001-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258027 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258026 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926919 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926920 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2559410 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559409 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980816 TRUSTFUNDHIC INVOICED 2015-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1980817 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee
1158518 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1158517 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879567106 2020-04-11 0235 PPP 83 HAMPTON PL, FREEPORT, NY, 11520
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252387
Loan Approval Amount (current) 252387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254221.43
Forgiveness Paid Date 2021-01-07
7801038502 2021-03-06 0235 PPS 83 Hampton Pl, Freeport, NY, 11520-5824
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252387
Loan Approval Amount (current) 252387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5824
Project Congressional District NY-04
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253967.22
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State