Search icon

TURNING POINT TOOL LLC

Company Details

Name: TURNING POINT TOOL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3507849
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 135 DODGE STREET, ROCHESTER, NY, United States, 14606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNING POINT TOOL, LLC 401(K) PLAN 2023 261570105 2024-02-10 TURNING POINT TOOL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 5852887380
Plan sponsor’s address 135 DODGE STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing FRANK PEZZULO
TURNING POINT TOOL, LLC 401(K) PLAN 2022 261570105 2023-03-23 TURNING POINT TOOL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 5852887380
Plan sponsor’s address 135 DODGE STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing FRANK PEZZULO
TURNING POINT TOOL, LLC 401(K) PLAN 2021 261570105 2022-06-14 TURNING POINT TOOL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 5852887380
Plan sponsor’s address 135 DODGE STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing FRANK PEZZULO
TURNING POINT TOOL, LLC 401(K) PLAN 2020 261570105 2021-07-19 TURNING POINT TOOL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 5852887380
Plan sponsor’s address 135 DODGE STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing FRANK PEZZULO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 DODGE STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2018-06-21 2025-04-01 Address 135 DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2009-04-03 2018-06-21 Address 1197 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2007-04-25 2009-04-03 Address 100 BOXART STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401022949 2025-04-01 BIENNIAL STATEMENT 2025-04-01
210405060291 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210303061095 2021-03-03 BIENNIAL STATEMENT 2019-04-01
190314060366 2019-03-14 BIENNIAL STATEMENT 2017-04-01
180621000096 2018-06-21 CERTIFICATE OF CHANGE 2018-06-21
161125000313 2016-11-25 CERTIFICATE OF PUBLICATION 2016-11-25
150402006004 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006212 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110415002366 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090403002177 2009-04-03 BIENNIAL STATEMENT 2009-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3152195005 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 TURNING POINT TOOL LLC
Recipient Name Raw TURNING POINT TOOL LLC
Recipient UEI D3ZVEBQ7KGK8
Recipient DUNS 199244190
Recipient Address 1397 MOUNT READ BOULEVARD, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543747402 2020-05-06 0219 PPP 135 Dodge St, Rochester, NY, 14606-1503
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140550
Loan Approval Amount (current) 140550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-1503
Project Congressional District NY-25
Number of Employees 11
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141725.15
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State