Search icon

TURNBULL ENTERPRISES, LLC

Company Details

Name: TURNBULL ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2705826
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, United States, 14111

Agent

Name Role Address
KIMBERLY A TURNBULL Agent 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, 14111

DOS Process Agent

Name Role Address
TURNBULL ENTERPRISES, LLC DOS Process Agent 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, United States, 14111

History

Start date End date Type Value
2023-03-15 2023-12-01 Address 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, 14111, USA (Type of address: Registered Agent)
2023-03-15 2023-12-01 Address 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)
2018-09-17 2023-03-15 Address 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, 14111, USA (Type of address: Registered Agent)
2018-09-17 2023-03-15 Address 10224 VERSAILLES PLANK RD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)
2007-12-28 2018-09-17 Address 10186 VERSAILLES PLANK ROAD, N COLLINS, NY, 14111, USA (Type of address: Service of Process)
2001-12-06 2007-12-28 Address 10175 VERSAILLES PLANK ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035513 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230315004117 2023-03-15 BIENNIAL STATEMENT 2021-12-01
191205060592 2019-12-05 BIENNIAL STATEMENT 2019-12-01
180917000282 2018-09-17 CERTIFICATE OF CHANGE 2018-09-17
151201007355 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150218000344 2015-02-18 CERTIFICATE OF PUBLICATION 2015-02-18
131230006102 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120117003071 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100105002073 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071228002477 2007-12-28 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313128408 2021-02-11 0202 PPP 867 E 226th St, Bronx, NY, 10466-4418
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-4418
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20933.45
Forgiveness Paid Date 2021-08-18
1325399001 2021-05-13 0202 PPS 216 Malcolm X Blvd Apt 3R, Brooklyn, NY, 11221-2166
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-2166
Project Congressional District NY-08
Number of Employees 1
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.33
Forgiveness Paid Date 2021-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State