Search icon

TURIN TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
472731878
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-03
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:
44385.00
Total Face Value Of Loan:
44385.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44385
Current Approval Amount:
44385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44934.64
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41941.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State