Search icon

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
Plan Year:
2022
Number Of Participants:
4
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors DBA Name:
HAMPTON INN & SUITES SARATOGA SPRINGS
Sponsors Telephone Number:
Plan Year:
2018
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

Date:
2020-04-14
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391985.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State