Search icon

TURNKEY INTERNET, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNKEY INTERNET INC 401 (K) PLAN 2021 205409868 2022-01-06 TURNKEY INTERNET INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5186180001
Plan sponsor’s address 175 OLD LOUDON RD, LATHAM, NY, 121103906

Signature of

Role Plan administrator
Date 2022-01-06
Name of individual signing MICHELLE THOMPSON
TURNKEY INTERNET INC. 401(K) PLAN 2020 205409868 2021-10-12 TURNKEY INTERNET, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5186180001
Plan sponsor’s address 175 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing MICHELLE THOMPSON
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing MICHELLE THOMPSON
TURNKEY INTERNET INC 401(K) PLAN 2020 205409868 2021-05-28 TURNKEY INTERNET 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Plan sponsor’s address 175 OLD LOUDON RD, LATHAM, NY, 121103906

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing JANIS BOVARD
TURNKEY INTERNET INC. 401(K) PLAN 2019 205409868 2020-10-23 TURNKEY INTERNET, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5186180001
Plan sponsor’s address 175 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-10-23
Name of individual signing ADAM WILLS
Role Employer/plan sponsor
Date 2020-10-23
Name of individual signing ADAM WILLS
TURNKEY INTERNET INC. 401(K) PLAN 2018 205409868 2019-06-04 TURNKEY INTERNET, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 518210
Sponsor’s telephone number 5186180001
Plan sponsor’s address 175 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing ADAM WILLS
Role Employer/plan sponsor
Date 2019-06-04
Name of individual signing ADAM WILLS

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

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)
2012-11-02 2020-08-21 Address 175 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2008-09-08 2012-11-02 Address 1971 WESTERN AVENUE, #276, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-09-08 2012-11-02 Address 1971 WESTERN AVENUE, #276, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2006-08-22 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-22 2012-11-02 Address 1971 WESTERN AVENUE #276, ALBANY, NY, 12203, USA (Type of address: Service of Process)

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
121102006147 2012-11-02 BIENNIAL STATEMENT 2012-08-01
100812002347 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080908002548 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060822000736 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4659695006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TURNKEY INTERNET, INC.
Recipient Name Raw TURNKEY INTERNET, INC.
Recipient Address 4 AIRLINE DRIVE, ALBANY, ALBANY, NEW YORK, 12205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4365.00
Face Value of Direct Loan 450000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2088807110 2020-04-10 0248 PPP 175 Old Loudon Road, LATHAM, NY, 12110
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174200
Loan Approval Amount (current) 174200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30947
Servicing Lender Name BankProv
Servicing Lender Address 5 Market St, AMESBURY, MA, 01913-2408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 517110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 30947
Originating Lender Name BankProv
Originating Lender Address AMESBURY, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175162.94
Forgiveness Paid Date 2020-11-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State