Search icon

TURF WESTERN AVE., INC.

Company Details

Name: TURF WESTERN AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735243
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1442 WESTERN AVE, ALBANY, NY, United States, 12203
Principal Address: 792 Watervliet Shaker Road, Latham, NY, United States, 12110

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GWGS849FORCD78 1735243 US-NY GENERAL ACTIVE 1993-06-16

Addresses

Legal 1442 WESTERN AVE, ALBANY, US-NY, US, 12203
Headquarters 1442 WESTERN AVE, ALBANY, US-NY, US, 12203

Registration details

Registration Date 2014-09-17
Last Update 2024-05-18
Status LAPSED
Next Renewal 2024-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1735243

Chief Executive Officer

Name Role Address
MICHAEL C HOFFMAN Chief Executive Officer 792 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
HOLIDAY INN TURF EXPRESS DOS Process Agent 1442 WESTERN AVE, ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0267-22-203237 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 1442 WESTERN AVE, ALBANY, NY, 12203 Food & Beverage Business

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 792 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 30 CHESHIRE WAY, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2015-01-20 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2005-08-29 2023-09-14 Address 30 CHESHIRE WAY, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1995-12-26 2005-08-29 Address 43 AXBRIDGE LANE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1995-12-26 2023-09-14 Address 1442 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-06-17 2015-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-17 1995-12-26 Address 205 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002059 2023-09-14 BIENNIAL STATEMENT 2023-06-01
150120000288 2015-01-20 CERTIFICATE OF AMENDMENT 2015-01-20
050829002274 2005-08-29 BIENNIAL STATEMENT 2005-06-01
010706002788 2001-07-06 BIENNIAL STATEMENT 2001-06-01
990615002437 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970604002499 1997-06-04 BIENNIAL STATEMENT 1997-06-01
951226002111 1995-12-26 BIENNIAL STATEMENT 1995-06-01
930617000008 1993-06-17 CERTIFICATE OF INCORPORATION 1993-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199298405 2021-02-03 0248 PPS 1442 Western Ave, Albany, NY, 12203-3421
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269433
Loan Approval Amount (current) 269433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-3421
Project Congressional District NY-20
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271138.18
Forgiveness Paid Date 2021-09-27
1615967110 2020-04-10 0248 PPP 1442 Western Ave, ALBANY, NY, 12203-3421
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189500
Loan Approval Amount (current) 189500
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3421
Project Congressional District NY-20
Number of Employees 36
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190922.55
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State