Search icon

TOTAL TURF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL TURF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672354
ZIP code: 12582
County: Westchester
Place of Formation: New York
Address: 8 Ivy Lane, Stormville, NY, United States, 12582
Principal Address: 16 Schuman Road, Millwood, NY, United States, 10546

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
jason a. gordon Agent 16 schuman road, MILLWOOD, NY, 10546

DOS Process Agent

Name Role Address
TOTAL TURF, INC. DOS Process Agent 8 Ivy Lane, Stormville, NY, United States, 12582

Chief Executive Officer

Name Role Address
JASON A. GORDON Chief Executive Officer TOTAL TURF, INC., 16 SCHUMAN ROAD, MILLWOOD, NY, United States, 10546

Form 5500 Series

Employer Identification Number (EIN):
134190699
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Permits

Number Date End date Type Address
12993 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2023-08-21 2023-08-21 Address TOTAL TURF, INC., 16 SCHUMAN ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-14 2023-08-21 Address TOTAL TURF, INC., 16 SCHUMAN ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-08-21 Address 16 schuman road, MILLWOOD, NY, 10546, USA (Type of address: Registered Agent)
2022-11-14 2023-08-21 Address 16 Schuman Road, Millwood, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821001772 2023-08-21 BIENNIAL STATEMENT 2023-08-01
221114001958 2022-11-14 CERTIFICATE OF CHANGE BY ENTITY 2022-11-14
221110001520 2022-11-10 BIENNIAL STATEMENT 2021-08-01
040519000654 2004-05-19 CERTIFICATE OF CHANGE 2004-05-19
010820000411 2001-08-20 CERTIFICATE OF INCORPORATION 2001-08-20

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442682
Current Approval Amount:
442682
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
445556.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
469617
Current Approval Amount:
469617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
473579.8

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 297-3679
Add Date:
2006-04-04
Operation Classification:
Private(Property)
power Units:
27
Drivers:
27
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State