Search icon

GREEN TURF IRRIGATION CO., INC.

Company Details

Name: GREEN TURF IRRIGATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1980 (45 years ago)
Entity Number: 652307
ZIP code: 11696
County: Nassau
Place of Formation: New York
Address: 101 ROGER AVENUE, INWOOD, NY, United States, 11696
Principal Address: 101 ROGER AVE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN RIZZO Chief Executive Officer 101 ROGER AVE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
GREEN TURF IRRIGATION CO., INC. DOS Process Agent 101 ROGER AVENUE, INWOOD, NY, United States, 11696

History

Start date End date Type Value
1993-09-30 2002-08-15 Address 101 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-06-07 2002-08-15 Address 101 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-06-07 1993-09-30 Address 101 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-06-07 2020-09-25 Address 101 ROGER AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1980-09-23 1993-06-07 Address 9 BEEKMAN ST, INWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060112 2020-09-25 BIENNIAL STATEMENT 2020-09-01
120910006233 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100916002178 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080827002239 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060823002221 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041014002285 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020815002673 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000919002522 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980901002051 1998-09-01 BIENNIAL STATEMENT 1998-09-01
961003002181 1996-10-03 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2327317702 2020-05-01 0235 PPP 101 ROGER AVE, INWOOD, NY, 11096
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40750
Loan Approval Amount (current) 40750
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 Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 238220
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 41182.63
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State