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

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

Form 5500 Series

Employer Identification Number (EIN):
113593092
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
252387.00
Total Face Value Of Loan:
252387.00
Date:
2020-04-11
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:
252387.00
Total Face Value Of Loan:
252387.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252387
Current Approval Amount:
252387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254221.43
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252387
Current Approval Amount:
252387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253967.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State