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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82T50
UEI Expiration Date:
2019-03-23

Business Information

Doing Business As:
HAMPTON INN ALBANY-WESTERN AVE/UNIVERSITY AREA
Activation Date:
2018-06-30
Initial Registration Date:
2018-03-23

Legal Entity Identifier

LEI Number:
549300GWGS849FORCD78

Registration Details:

Initial Registration Date:
2014-09-17
Next Renewal Date:
2024-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
269433.00
Total Face Value Of Loan:
269433.00
Date:
2020-04-11
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:
189500.00
Total Face Value Of Loan:
189500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269433
Current Approval Amount:
269433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271138.18
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189500
Current Approval Amount:
189500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190922.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State