Search icon

TURNER CONTRACTING INC.

Company Details

Name: TURNER CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158081
ZIP code: 12737
County: Sullivan
Place of Formation: New York
Address: 40 STEFANYK ROAD, GLEN SPEY, NY, United States, 12737
Principal Address: 332 DECKER ROAD, GLEN SPEY, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG TURNER Chief Executive Officer PO BOX 485, SPARROWBUSH, NY, United States, 12780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 STEFANYK ROAD, GLEN SPEY, NY, United States, 12737

Filings

Filing Number Date Filed Type Effective Date
130306002190 2013-03-06 BIENNIAL STATEMENT 2013-02-01
090205002988 2009-02-05 BIENNIAL STATEMENT 2009-02-01
050201000314 2005-02-01 CERTIFICATE OF INCORPORATION 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789268200 2020-08-03 0248 PPP 168 TURNER LN, GREENE, NY, 13778-3315
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENE, CHENANGO, NY, 13778-3315
Project Congressional District NY-19
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.48
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State