Search icon

TURNERVIEW LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TURNERVIEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342490
ZIP code: 06468
County: Nassau
Place of Formation: New York
Address: 74 old castle dr, MONROE, CT, United States, 06468

DOS Process Agent

Name Role Address
TURNERVIEW LLC DOS Process Agent 74 old castle dr, MONROE, CT, United States, 06468

History

Start date End date Type Value
2021-11-16 2024-05-05 Address 74 old castle dr, MONROE, CT, 06468, USA (Type of address: Service of Process)
2018-05-16 2021-11-16 Address 6204 NORTHERN BLVD., EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000022 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220607003620 2022-06-07 BIENNIAL STATEMENT 2022-05-01
211116003321 2021-11-16 CERTIFICATE OF CHANGE BY ENTITY 2021-11-16
181220000749 2018-12-20 CERTIFICATE OF PUBLICATION 2018-12-20
180516010209 2018-05-16 ARTICLES OF ORGANIZATION 2018-05-16

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
12280.00
Total Face Value Of Loan:
12280.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,280
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,397.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State