Search icon

TURNTO NETWORKS, INC.

Company Details

Name: TURNTO NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606286
ZIP code: 94115
County: New York
Place of Formation: Delaware
Address: 2443 Fillmore Street, #380-18365, San Francisco, CA, United States, 94115
Principal Address: 44 MONTGOMERY STREET, FLOOR 3, San Francisco, CA, United States, 94104

Chief Executive Officer

Name Role Address
GEORGE EBERSTADT Chief Executive Officer 2443 FILLMORE STREET, #380-18365, SAN FRANCISCO, CA, United States, 94115

DOS Process Agent

Name Role Address
TURNTO NETWORKS, INC. DOS Process Agent 2443 Fillmore Street, #380-18365, San Francisco, CA, United States, 94115

History

Start date End date Type Value
2015-12-23 2019-12-03 Address 150 WEST 30TH STREET, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-23 2019-12-03 Address 150 WEST 30TH STREET, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-12-23 2019-12-03 Address 150 WEST 30TH STREET, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-08 2015-12-23 Address 52 RIVERSIDE DRIVE #14A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-02-08 2015-12-23 Address 52 RIVERSIDE DRIVE #14A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2007-12-18 2015-12-23 Address TURNTO NETWORKS INC, 52 RIVERSIDE DR #14A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809002446 2022-08-09 BIENNIAL STATEMENT 2021-12-01
191203061087 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171211006112 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151223006094 2015-12-23 BIENNIAL STATEMENT 2015-12-01
140110006681 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120227002580 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100208002825 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071218000067 2007-12-18 APPLICATION OF AUTHORITY 2007-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5576197109 2020-04-13 0202 PPP 330 7th Avenue Suite 1203, New York, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200281
Loan Approval Amount (current) 1200281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1214817.74
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State