Search icon

TURF PIONEER SOUTH BROADWAY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TURF PIONEER SOUTH BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Nov 2015 (10 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 4853866
ZIP code: 12110
County: Saratoga
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:
549300M5CAKXLEJMOU98

Registration Details:

Initial Registration Date:
2020-01-06
Next Renewal Date:
2023-07-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
383984874
Plan Year:
2023
Number Of Participants:
2
Sponsors DBA Name:
HOMEWOOD SUITES SARATOGA SPRINGS NY
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors DBA Name:
HOMEWOOD SUITES SARATOGA SPRINGS NY
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors DBA Name:
HOMEWOOD SUITES SARATOGA SPRINGS NY
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors DBA Name:
HOMEWOOD SUITES SARATOGA SPRINGS NY
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors DBA Name:
HOMEWOOD SUITES SARATOGA SPRINGS NY
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-18 2024-07-16 Address 792 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2015-11-23 2020-12-18 Address 792 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003088 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
211104000029 2021-11-04 BIENNIAL STATEMENT 2021-11-04
201218000539 2020-12-18 CERTIFICATE OF MERGER 2020-12-31
200305061428 2020-03-05 BIENNIAL STATEMENT 2019-11-01
160302000706 2016-03-02 CERTIFICATE OF PUBLICATION 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
350509.00
Total Face Value Of Loan:
350509.00
Date:
2020-04-07
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:
241900.00
Total Face Value Of Loan:
241900.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$241,900
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,976.31
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $241,900
Jobs Reported:
33
Initial Approval Amount:
$350,509
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,553.64
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $350,506
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State