Search icon

TURBETT SURGICAL, INC.

Company Details

Name: TURBETT SURGICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2019 (6 years ago)
Entity Number: 5620531
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 245 Summit Point Dr,, Suite 2a, ROCHESTER, NY, United States, 14623
Principal Address: 245 Summit Point Dr,, Suite 2a, Henrietta, NY, United States, 14467

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURBETT SURGICAL 401(K) PROFIT SHARING PLAN & TRUST 2023 842995050 2024-08-12 TURBETT SURGICAL 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339110
Sponsor’s telephone number 5853139702
Plan sponsor’s address PO BOX 192, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing EDWARD ROJAS
TURBETT SURGICAL 401(K) PROFIT SHARING PLAN & TRUST 2022 842995050 2023-06-29 TURBETT SURGICAL 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339110
Sponsor’s telephone number 5853139702
Plan sponsor’s address PO BOX 192, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing EDWARD ROJAS
TURBETT SURGICAL 401(K) PROFIT SHARING PLAN & TRUST 2021 842995050 2022-04-05 TURBETT SURGICAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339110
Sponsor’s telephone number 5853139702
Plan sponsor’s address PO BOX 192, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
TURBETT SURGICAL 401(K) PROFIT SHARING PLAN & TRUST 2020 842995050 2021-07-22 TURBETT SURGICAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 5853139702
Plan sponsor’s address 144 FAIRPORT LANDING, #220, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
TURBETT SURGICAL INC DOS Process Agent 245 Summit Point Dr,, Suite 2a, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
WILLIAM DUBIEL Chief Executive Officer 28814 N49TH WAY, CAVE CREEK, AZ, United States, 85331

History

Start date End date Type Value
2019-09-13 2025-02-03 Address 125 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005854 2025-02-03 BIENNIAL STATEMENT 2025-02-03
190913000127 2019-09-13 APPLICATION OF AUTHORITY 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832167002 2020-04-06 0219 PPP 125 TECH PARK DR, ROCHESTER, NY, 14623-2435
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84800
Loan Approval Amount (current) 84800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-2435
Project Congressional District NY-25
Number of Employees 4
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85390.84
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State