Search icon

EARTH & TURF, INC.

Company Details

Name: EARTH & TURF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744944
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 3 Cavalry Drive, New City, NY, United States, 10956
Principal Address: 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 Cavalry Drive, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
ERIC BERGSTOL Chief Executive Officer 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10922

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 3 CAVALRY DRIVE, NEW CITY, NY, 10922, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2014-07-31 2024-04-24 Address 1-3 CALVARY DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-06-18 2014-07-31 Address 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2012-06-18 2024-04-24 Address 118 POMONA RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2006-05-19 2012-06-18 Address 6 STATION ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2006-05-19 2012-06-18 Address 6 STATION ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2006-05-19 2012-06-18 Address 6 STATION ROAD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2004-04-15 2006-05-19 Address 475 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2004-04-15 2006-05-19 Address 475 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424001897 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220606002483 2022-06-06 BIENNIAL STATEMENT 2022-03-01
140731002159 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120618002194 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100331002603 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080507002421 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060519003364 2006-05-19 BIENNIAL STATEMENT 2006-03-01
040415002963 2004-04-15 BIENNIAL STATEMENT 2004-03-01
020411000486 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11
020320000474 2002-03-20 CERTIFICATE OF INCORPORATION 2002-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127267203 2020-04-27 0202 PPP 3 Cavalry Drive - 2nd Floor, NEW CITY, NY, 10956
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10938.9
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State