Search icon

WESTCHESTER TURF SUPPLY, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
ROBERT N LIPPMAN Chief Executive Officer PO BOX 198, LINCOLNDALE, NY, United States, 10540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 198, LINCOLNDALE, NY, United States, 10540

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_IDV_W911SD13A0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72565
Loan Approval Amount (current) 72565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541
Project Congressional District NY-17
Number of Employees 4
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72926.49
Forgiveness Paid Date 2021-11-03
1358007701 2020-05-01 0202 PPP 10 Lupi Court Suite# 3, MAHOPAC, NY, 10541
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51955.63
Forgiveness Paid Date 2021-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1708443 WESTCHESTER TURF SUPPLY INC - LC53LSL3ABP6 10 LUPI CT, MAHOPAC, NY, 10541-3757
Capabilities Statement Link -
Phone Number 914-447-5192
Fax Number 845-621-7180
E-mail Address dave@westchesterturf.com
WWW Page -
E-Commerce Website http://www.westchesterturf.com
Contact Person DAVID LIPPMAN
County Code (3 digit) 079
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 6UVH3
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Golf Course, Fungicides, Herbecides, Insecticides, Golf Course Supplies
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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