Search icon

TURNER ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891552
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604
Principal Address: 29 PRINCETON LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURNER ENGINEERING, P.C. DOS Process Agent 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
DANIEL D TURNER Chief Executive Officer 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604

Unique Entity ID

CAGE Code:
3XPJ2
UEI Expiration Date:
2020-05-18

Business Information

Activation Date:
2019-03-21
Initial Registration Date:
2004-07-01

Commercial and government entity program

CAGE number:
3XPJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2024-03-21

Contact Information

POC:
BRENDA PITTS

Form 5500 Series

Employer Identification Number (EIN):
260064337
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 1 WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-06-14 Address 1 WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2019-07-24 2023-06-14 Address 1 WOODBURY BLVD, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2015-04-01 2019-07-24 Address 349 WEST COMMERCIAL ST, SUITE 2190, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2013-04-16 2019-07-24 Address 9 ACADIAN RISE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230614004933 2023-06-14 BIENNIAL STATEMENT 2023-04-01
210402060471 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190724060332 2019-07-24 BIENNIAL STATEMENT 2019-04-01
150401006591 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130416006552 2013-04-16 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217C0084
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
11220.23
Base And Exercised Options Value:
11220.23
Base And All Options Value:
11220.23
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-17
Description:
IGF::OT::IGF PART II&III AE SERVICES FOR REPLACEMENT OF BATAVIA WATER HEATERS PROJECT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
VA24217C0082
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
39853.17
Base And Exercised Options Value:
39853.17
Base And All Options Value:
39853.17
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-17
Description:
IGF::OT::IGF PART II AND III AE SERVICES FOR THE ARC FLASH MITIGATION PROJECT AT THE BUFFALO, NY VA MEDICAL CENTER
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$245,435
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,435
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$247,183.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $245,431
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$229,505
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,505
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,491.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $196,651
Utilities: $1,230
Mortgage Interest: $0
Rent: $17,252
Refinance EIDL: $0
Healthcare: $12110
Debt Interest: $2,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State