Search icon

TURNER BELLOWS INC.

Company Details

Name: TURNER BELLOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1971 (54 years ago)
Entity Number: 302634
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 526 CHILD ST, ROCHESTER, NY, United States, 14606
Address: 526 CHILD ST, Suite 1, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMANDA PONTARELLA Chief Executive Officer 526 CHILD ST, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
EVANS FOX LLP DOS Process Agent 526 CHILD ST, Suite 1, ROCHESTER, NY, United States, 14606

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
585-235-4593
Contact Person:
AMANDA PONTARELLA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0197827
Trade Name:
TURNER BELLOWS INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S112NPKV9CK3
CAGE Code:
3BUV4
UEI Expiration Date:
2025-09-06

Business Information

Doing Business As:
TURNER BELLOWS INC
Activation Date:
2024-09-10
Initial Registration Date:
2002-09-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3BUV4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-06

Contact Information

POC:
AMANDA PONTARELLA
Phone:
+1 585-235-4456
Fax:
+1 585-235-4593

Form 5500 Series

Employer Identification Number (EIN):
160978729
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 526 CHILD ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-19 Address 526 CHILD ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-19 Address 526 CHILD ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2019-02-11 2021-02-02 Address 100 MERIDIAN CENTRE BLVD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-02-25 2019-02-11 Address TOBEY VILLAGE OFFICE PARK, 100 OFFICE PKWY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000613 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210202060105 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211060272 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006084 2017-02-02 BIENNIAL STATEMENT 2017-02-01
20160404027 2016-04-04 ASSUMED NAME CORP INITIAL FILING 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
304068.00
Total Face Value Of Loan:
304068.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-01
Type:
Planned
Address:
526 CHILD STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2000-02-25
Type:
Planned
Address:
526 CHILD STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1980-12-30
Type:
Planned
Address:
1099 JAY ST, Rochester, NY, 14611
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-12-17
Type:
Complaint
Address:
1099 JAY STREET, Rochester, NY, 14611
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304068
Current Approval Amount:
304068
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306787.72

Court Cases

Court Case Summary

Filing Date:
1998-06-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MORF
Party Role:
Plaintiff
Party Name:
TURNER BELLOWS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State