Search icon

TURNER CESSPOOL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNER CESSPOOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1970 (56 years ago)
Entity Number: 287907
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 4 Evergreen Place, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ROSA JR Chief Executive Officer 4 EVERGREEN PLACE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
TURNER CESSPOOL SERVICE, INC. DOS Process Agent 4 Evergreen Place, Deer Park, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112211463
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-05-14 Address 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-05-14 Address 4 Evergreen Place, Deer Park, NY, 11729, USA (Type of address: Service of Process)
1970-01-22 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514004061 2024-05-14 BIENNIAL STATEMENT 2024-05-14
231012003183 2023-10-12 BIENNIAL STATEMENT 2022-01-01
C293639-2 2000-09-22 ASSUMED NAME LLC INITIAL FILING 2000-09-22
809321-4 1970-01-22 CERTIFICATE OF INCORPORATION 1970-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
113900.00
Total Face Value Of Loan:
113900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$113,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,900
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$115,219.34
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $91,200
Rent: $22,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State