Search icon

TURGEON REMODELING, INC.

Company Details

Name: TURGEON REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4711839
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 67 COBBLES DR., PENFIELD, NY, United States, 14526
Principal Address: 67 COBBLES DR., ROCHESTER, NY, United States, 14526

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TURGEON REMODELING, INC. DOS Process Agent 67 COBBLES DR., PENFIELD, NY, United States, 14526

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK TURGEON Chief Executive Officer 67 COBBLES DR., ROCHESTER, NY, United States, 14526

History

Start date End date Type Value
2019-05-21 2021-02-05 Address 67 COBBLES DR., PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2019-05-20 2019-05-21 Address 67 COBBLES DR., ROCHESTER, NY, 14526, USA (Type of address: Service of Process)
2015-02-18 2019-05-21 Address 94 WESTMINSTER RD., ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2015-02-18 2019-05-20 Address 94 WESTMINSTER RD., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205061006 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190521000291 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
190520060164 2019-05-20 BIENNIAL STATEMENT 2019-02-01
150218000295 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367198403 2021-02-08 0219 PPS 67 Cobbles Dr, Penfield, NY, 14526-1315
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17080
Loan Approval Amount (current) 17080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1315
Project Congressional District NY-25
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17166.57
Forgiveness Paid Date 2021-08-16
6554417107 2020-04-14 0219 PPP 67 Cobbles Dr., Penfield, NY, 14526
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15340
Loan Approval Amount (current) 15340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15482.05
Forgiveness Paid Date 2021-03-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State