Search icon

MICHAEL A. TURTURRO, CPA, P.C.

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)
2004-02-27 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-27 2014-05-16 Address 330 BRIGGS HIGHWAY, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

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
060320003328 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040227000904 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791578404 2021-02-06 0202 PPS 10 Jacobs Ln, New Paltz, NY, 12561-3709
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3709
Project Congressional District NY-18
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20171.51
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State