Search icon

TURCO CONSULTING GROUP INC.

Company Details

Name: TURCO CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3175775
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, United States, 11716
Address: 250 Daly Road, STE 100, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R TURCO Chief Executive Officer 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
TURCO CONSULTING GROUP INC DOS Process Agent 250 Daly Road, STE 100, East Northport, NY, United States, 11731

History

Start date End date Type Value
2023-03-11 2023-03-11 Address 80 ORVILLE DR, STE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-04-10 2023-03-11 Address 80 ORVILLE DR, STE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-04-10 2023-03-11 Address 80 ORVILLE DRIVE, STE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-03-11 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2007-04-10 Address 215 TERRY ROAD APARTMENT 11A, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230311000497 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210713002092 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190306060839 2019-03-06 BIENNIAL STATEMENT 2019-03-01
171026006097 2017-10-26 BIENNIAL STATEMENT 2017-03-01
130509002335 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110331002941 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090225002071 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070410002693 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050311000368 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201508710 2021-04-03 0235 PPS 250 Daly Rd, East Northport, NY, 11731-6314
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2562
Loan Approval Amount (current) 2562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6314
Project Congressional District NY-01
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2575.97
Forgiveness Paid Date 2021-10-25
4370688208 2020-08-06 0235 PPP 250 DALY RD, EAST NORTHPORT, NY, 11731-6314
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2562
Loan Approval Amount (current) 2562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-6314
Project Congressional District NY-01
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2580.53
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State