Search icon

TURF-TEC OF WESTERN NEW YORK INC.

Headquarter

Company Details

Name: TURF-TEC OF WESTERN NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840673
ZIP code: 14094
County: Genesee
Place of Formation: New York
Address: 5096 Lockport Road, Lockport, NY, United States, 14094
Principal Address: 5096 LOCKPORT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY MOLLOY Chief Executive Officer 5096 LOCKPORT RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
TURF-TEC OF WESTERN NEW YORK INC. DOS Process Agent 5096 Lockport Road, Lockport, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
F13000004566
State:
FLORIDA

Permits

Number Date End date Type Address
6290 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-05 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-05 Address 5096 Lockport Road, Lockport, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505004956 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230504002098 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210526060514 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190509060034 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170516006059 2017-05-16 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
216600.00
Total Face Value Of Loan:
216600.00
Date:
2020-04-15
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:
216600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216600
Current Approval Amount:
216600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217852.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State