Search icon

TURIN TECHNOLOGIES, INC.

Company Details

Name: TURIN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689257
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, United States, 14607

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
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2023 472731878 2024-10-19 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2023 472731878 2024-10-14 TURIN TECHNOLOGIES, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2022 472731878 2023-08-10 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2021 472731878 2022-07-27 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2020 472731878 2021-07-07 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2019 472731878 2020-07-21 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2018 472731878 2019-07-12 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2017 472731878 2018-07-23 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2016 472731878 2017-07-23 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607
TURIN TECHNOLOGIES, INC. 401K SAVINGS PLAN 2015 472731878 2016-09-19 TURIN TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-06
Business code 541519
Sponsor’s telephone number 5855425846
Plan sponsor’s address 1100 UNIVERSITY AVE. SUITE 115, ROCHESTER, NY, 14607

Chief Executive Officer

Name Role Address
CHAD FERLO Chief Executive Officer 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
TURIN TECHNOLOGIES, INC. DOS Process Agent 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2025-01-14 Address 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-01-14 Address 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2018-03-21 2024-02-13 Address 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2018-03-21 2024-02-13 Address 1100 UNIVERSITY AVENUE, SUITE 115, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2015-01-06 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-06 2018-03-21 Address 217 N. WASHINGTON STREET, P.O. BOX 725, ROME, NY, 13442, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114000164 2025-01-14 BIENNIAL STATEMENT 2025-01-14
240213001471 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210107061303 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190115060064 2019-01-15 BIENNIAL STATEMENT 2019-01-01
180321006096 2018-03-21 BIENNIAL STATEMENT 2017-01-01
150106010274 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398908502 2021-03-05 0219 PPS 1100 University Ave Ste 115, Rochester, NY, 14607-1678
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1678
Project Congressional District NY-25
Number of Employees 2
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41941.24
Forgiveness Paid Date 2021-11-17
3752187706 2020-05-01 0219 PPP 1100 University Ave, Ste. 115, Rochester, NY, 14607
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44385
Loan Approval Amount (current) 44385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44934.64
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State