Search icon

FIRST TURF AND ORNAMENTAL CORP.

Company Details

Name: FIRST TURF AND ORNAMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274521
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, United States, 14618
Principal Address: 3380 MONROE AVE, STE 206, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. BAMANN Chief Executive Officer 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
FIRST TURF AND ORNAMENTAL CORP. DOS Process Agent 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-12-12 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2024-07-02 Address 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2018-08-13 2020-07-02 Address 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2015-02-10 2024-07-02 Address 3349 MONROE AVENUE, SUITE 290, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-07-09 2018-08-13 Address 50 BUTTERNUT DR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702001517 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220803003088 2022-08-03 BIENNIAL STATEMENT 2022-07-01
200702060756 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180813006120 2018-08-13 BIENNIAL STATEMENT 2018-07-01
150210000747 2015-02-10 CERTIFICATE OF AMENDMENT 2015-02-10
140709006113 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120724000282 2012-07-24 CERTIFICATE OF INCORPORATION 2012-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113637101 2020-04-15 0219 PPP 3349 Monroe Ave Ste 290, Rochester, NY, 14618
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78782
Loan Approval Amount (current) 78782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79252.53
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2961003 Intrastate Hazmat 2025-03-06 2751 2022 1 4 Private(Property)
Legal Name FIRST TURF AND ORNAMENTAL CORP
DBA Name -
Physical Address 90 COMMERCE DR, ROCHESTER, NY, 14623, US
Mailing Address 3349 MONROE AVE STE 290, ROCHESTER, NY, 14618, US
Phone (585) 978-3802
Fax -
E-mail MARISA@FTODISTRIBUTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPA0275569
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 66608NC
License state of the main unit NY
Vehicle Identification Number of the main unit JHHGDM2H3LK001985
Decal number of the main unit 33075051
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0509015845
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 66608NC
License state of the main unit NY
Vehicle Identification Number of the main unit JHHGDM2H3LK001985
Decal number of the main unit 32702414
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State