Search icon

TURNKEY INTERNET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURNKEY INTERNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403714
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1971 Western Ave #173, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURNKEY INTERNET, INC. DOS Process Agent 1971 Western Ave #173, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ADAM WILLS Chief Executive Officer 1971 WESTERN AVE #173, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
205409868
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 1971 WESTERN AVE #173, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-10-08 Address 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2012-11-02 2024-10-08 Address 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2012-11-02 2016-08-02 Address 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241008002393 2024-10-08 BIENNIAL STATEMENT 2024-10-08
200821060355 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180807006740 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006785 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006681 2014-08-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

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:
174200.00
Total Face Value Of Loan:
174200.00
Date:
2013-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2011-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

Trademarks Section

Serial Number:
85257606
Mark:
IT ON DEMAND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-03-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IT ON DEMAND

Goods And Services

For:
Cloud computing featuring software for use as a service for a variety of business-oriented tools, namely, e-commerce retail stores, online data backup, web conferencing, and email marketing; Computer services, namely, remote and on-site management of cloud computing systems and applications for othe...
First Use:
2011-03-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$174,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,162.94
Servicing Lender:
BankProv
Use of Proceeds:
Payroll: $174,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State