Search icon

NASSAU-SUFFOLK TURF SERVICES, INC.

Company Details

Name: NASSAU-SUFFOLK TURF SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1300423
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 60 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASSAU-SUFFOLK TURF SERVICES, INC. DOS Process Agent 60 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
KEVIN LEEK Chief Executive Officer 60 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112938156
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
4793 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-10-08 Address 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-10-30 2024-10-08 Address 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-10-19 2018-10-30 Address 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-10-19 2020-10-22 Address 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000821 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221025001449 2022-10-25 BIENNIAL STATEMENT 2022-10-01
201022060026 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181030006080 2018-10-30 BIENNIAL STATEMENT 2018-10-01
141001007209 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
164685.00
Total Face Value Of Loan:
164685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164685
Current Approval Amount:
164685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166367.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-7721
Add Date:
2007-06-07
Operation Classification:
Private(Property)
power Units:
3
Drivers:
8
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State