-
Home Page
›
-
Counties
›
-
Albany
›
-
12110
›
-
TURF PARILLO LLC
Company Details
Name: |
TURF PARILLO LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Oct 2003 (22 years ago)
|
Date of dissolution: |
16 Jul 2024 |
Entity Number: |
2962728 |
ZIP code: |
12110
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
792 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
792 WATERVLIET SHAKER ROAD, LATHAM, NY, United States, 12110
|
Legal Entity Identifier
LEI Number:
549300UAMNY2GQIO6Y55
Registration Details:
Initial Registration Date:
2013-03-22
Next Renewal Date:
2022-07-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
Form 5500 Series
Employer Identification Number (EIN):
562406435
Number Of Participants:
4
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Number Of Participants:
21
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Number Of Participants:
19
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Number Of Participants:
19
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Number Of Participants:
20
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2013-12-31
|
2024-07-16
|
Address
|
792 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
2003-10-07
|
2013-12-31
|
Address
|
792 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240716003099
|
2024-07-16
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-07-16
|
211025001490
|
2021-10-25
|
BIENNIAL STATEMENT
|
2021-10-25
|
201020060166
|
2020-10-20
|
BIENNIAL STATEMENT
|
2019-10-01
|
151005006114
|
2015-10-05
|
BIENNIAL STATEMENT
|
2015-10-01
|
131231000348
|
2013-12-31
|
CERTIFICATE OF MERGER
|
2013-12-31
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
251160.00
Total Face Value Of Loan:
251160.00
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251160
Current Approval Amount:
251160
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
252935.32
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389691
Current Approval Amount:
389691
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
391985.85
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State