Search icon

TURNING POINT ESTATE SERVICES, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TURNING POINT ESTATE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2008
Business ALEI: 0934161
Annual report due: 31 Mar 2026
Business address: 112 PIPERS HILL RD., WILTON, CT, 06897, United States
Mailing address: 112 PIPERS HILL ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pschattenfield@turningpointre.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TURNING POINT ESTATE SERVICES, LLC, NEW YORK 3798017 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICKY M. CAPOZZA ESQ. Agent 48 GERRY STREET, GREENWICH, CT, 06830, United States 48 GERRY STREET, GREENWICH, CT, 06830, United States +1 203-550-2199 pschattenfield@TurningPointRE.com 48 GERRY STREET, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
PETER SCHATTENFIELD Officer 112 PIPERS HILL ROAD, WILTON, CT, 06897, United States 112 PIPERS HILL ROAD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640072 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-06-18 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change TURNING POINT REAL ESTATE SERVICES, LLC TURNING POINT ESTATE SERVICES, LLC 2010-11-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989991 2025-03-13 - Annual Report Annual Report -
BF-0012132789 2024-01-30 - Annual Report Annual Report -
BF-0011284592 2023-01-31 - Annual Report Annual Report -
BF-0010395737 2022-03-06 - Annual Report Annual Report 2022
0007094073 2021-02-01 - Annual Report Annual Report 2021
0006771100 2020-02-21 - Annual Report Annual Report 2020
0006405171 2019-02-25 - Annual Report Annual Report 2019
0006060521 2018-02-07 - Annual Report Annual Report 2018
0005809200 2017-04-04 - Annual Report Annual Report 2017
0005536905 2016-04-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921287301 2020-04-28 0156 PPP 112 Pipers Hill Road, WILTON, CT, 06897
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 9482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9571.82
Forgiveness Paid Date 2021-04-08
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information