Search icon

SYNERGY TURF SUPPLY, LLC

Headquarter

Company Details

Name: SYNERGY TURF SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4469708
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1 YON ROAD, HUNTINGTON, NY, United States, 11743

Links between entities

Type Company Name Company Number State
Headquarter of SYNERGY TURF SUPPLY, LLC, CONNECTICUT 1139260 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 YON ROAD, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
191018060156 2019-10-18 BIENNIAL STATEMENT 2019-10-01
190826060247 2019-08-26 BIENNIAL STATEMENT 2017-10-01
140131000153 2014-01-31 CERTIFICATE OF PUBLICATION 2014-01-31
131008000179 2013-10-08 ARTICLES OF ORGANIZATION 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120887701 2020-05-01 0235 PPP 1 YON RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11732.91
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State