Search icon

MICHAEL A. TURTURRO, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL A. TURTURRO, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019451
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 10 JACOBS LN, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A TURTURRO Chief Executive Officer 10 JACOBS LN, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 JACOBS LN, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 10 JACOBS LN, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2014-05-16 2025-01-24 Address 10 JACOBS LN, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2014-05-16 2025-01-24 Address 10 JACOBS LN, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2006-03-20 2014-05-16 Address 330 BRIGGS HWY, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
2006-03-20 2014-05-16 Address 330 BRIGGS HWY, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124003354 2025-01-24 BIENNIAL STATEMENT 2025-01-24
140516002186 2014-05-16 BIENNIAL STATEMENT 2014-02-01
120326002403 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100303002772 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080214003362 2008-02-14 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
20000.00
Total Face Value Of Loan:
20000.00
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:
14062.00
Total Face Value Of Loan:
14062.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20171.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State