Search icon

TURBINE CONTROLS CONSULTING SERVICES, INC.

Company Details

Name: TURBINE CONTROLS CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4729731
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 513 Acorn St, Ste A, Deer Park, NY, United States, 11729
Address: C/O MR. MARCO V. ORSETTI, 1 HEWITT SQUARE, SUITE 244, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO ORSETTI Chief Executive Officer 513 ACORN ST, STE A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. MARCO V. ORSETTI, 1 HEWITT SQUARE, SUITE 244, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2015-06-25 2025-02-04 Address C/O MR. MARCO V. ORSETTI, 1 HEWITT SQUARE, SUITE 244, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2015-03-23 2015-06-25 Address 3 THRUSH CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2015-03-23 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204000266 2025-02-04 BIENNIAL STATEMENT 2025-02-04
150625000706 2015-06-25 CERTIFICATE OF AMENDMENT 2015-06-25
150323000027 2015-03-23 CERTIFICATE OF INCORPORATION 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416978606 2021-03-17 0235 PPS 513 Acorn St, Deer Park, NY, 11729-3611
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44262
Loan Approval Amount (current) 44262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3611
Project Congressional District NY-02
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44607.61
Forgiveness Paid Date 2022-01-04
3145887310 2020-04-29 0235 PPP 513 ACORN ST Unit A, DEER PARK, NY, 11729-3611
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37912.5
Loan Approval Amount (current) 37912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-3611
Project Congressional District NY-02
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38394.46
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State