Name: | WESTCHESTER TURF SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1976 (49 years ago) |
Entity Number: | 408033 |
ZIP code: | 10540 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 198, LINCOLNDALE, NY, United States, 10540 |
Principal Address: | 10 LUPI COURT #3, MANOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LC53LSL3ABP6 | 2024-09-28 | 10 LUPI CT, MAHOPAC, NY, 10541, 3757, USA | P.O. BOX 198, LINCOLNDALE, NY, 10540, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-02 |
Initial Registration Date | 2013-02-22 |
Entity Start Date | 2013-02-22 |
Fiscal Year End Close Date | Jul 31 |
Service Classifications
NAICS Codes | 424910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID LIPPMAN |
Address | P.O. BOX 198, LINCOLNDALE, NY, 10540, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID LIPPMAN |
Address | P.O. BOX 198, LINCOLNDALE, NY, 10540, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6UVH3 | Active | Non-Manufacturer | 2013-02-26 | 2024-09-30 | 2029-09-30 | 2025-09-26 | |||||||||||||||
|
POC | DAVID LIPPMAN |
Phone | +1 914-447-5192 |
Fax | +1 845-621-7180 |
Address | 10 LUPI CT, MAHOPAC, NY, 10541 3757, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ROBERT N LIPPMAN | Chief Executive Officer | PO BOX 198, LINCOLNDALE, NY, United States, 10540 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 198, LINCOLNDALE, NY, United States, 10540 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2016-08-01 | Address | 100 WEDGEWOOD RD, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2002-08-30 | 2004-09-02 | Address | 10 LUPI COURT, MANOPAC, NY, 10541, USA (Type of address: Service of Process) |
2000-07-28 | 2002-08-30 | Address | 12 LOUIS DR, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2000-07-28 | 2002-08-30 | Address | 12 LOUIS DR, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2000-07-28 | 2004-09-02 | Address | PO BOX 390, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2000-07-28 | Address | PO BOX 198, 12 LOUIS DRIVE, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2000-07-28 | Address | PO BOX 198, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2000-07-28 | Address | PO BOX 198, 12 LOUIS DRIVE, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process) |
1993-04-29 | 1995-02-13 | Address | PO BOX 198, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1995-02-13 | Address | 4 LOUIS DRIVE, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801007395 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120904006349 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
100826002759 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080808002859 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
20080626060 | 2008-06-26 | ASSUMED NAME CORP INITIAL FILING | 2008-06-26 |
060809002764 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040902002801 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020830002340 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
000728002100 | 2000-07-28 | BIENNIAL STATEMENT | 2000-08-01 |
980803002216 | 1998-08-03 | BIENNIAL STATEMENT | 1998-08-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | W911SD13A0003 | 2013-04-25 | No data | No data | |||||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 250000.00 |
Description
Title | PEST CONTROL |
NAICS Code | 325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING |
Product and Service Codes | 6850: MISCELLANEOUS CHEMICAL SPECIALTIES |
Recipient Details
Recipient | WESTCHESTER TURF SUPPLY INC |
UEI | LC53LSL3ABP6 |
Legacy DUNS | 787370514 |
Recipient Address | 10 LUPI PLZ STE 3, MAHOPAC, PUTNAM, NEW YORK, 105413766, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4969328909 | 2021-04-29 | 0202 | PPS | 10 Lupi Court Suite #3, MAHOPAC, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1358007701 | 2020-05-01 | 0202 | PPP | 10 Lupi Court Suite# 3, MAHOPAC, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1708443 | WESTCHESTER TURF SUPPLY INC | - | LC53LSL3ABP6 | 10 LUPI CT, MAHOPAC, NY, 10541-3757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 424910 |
NAICS Code's Description | Farm Supplies Merchant Wholesalers |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | No |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State