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

Links between entities

Type Company Name Company Number State
Headquarter of TURF-TEC OF WESTERN NEW YORK INC., FLORIDA F13000004566 FLORIDA

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

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
2023-05-04 2023-05-04 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-04 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2009-04-20 2023-05-04 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2007-05-10 2009-04-20 Address 5096 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2001-05-18 2009-04-20 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-05-26 2007-05-10 Address 851 KLEIN RD, WILLIAMSVILLE, NY, 14221, 1925, USA (Type of address: Principal Executive Office)
1999-05-26 2001-05-18 Address 851 KLEIN RD, WILLIAMSVILLE, NY, 14221, 1925, USA (Type of address: Chief Executive Officer)
1995-02-23 1999-05-26 Address 82 SAUSALITO, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1995-02-23 1999-05-26 Address 82 SAUSALITO, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1995-02-23 2021-05-26 Address 5096 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130529006228 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110518002000 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090420002711 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510003357 2007-05-10 BIENNIAL STATEMENT 2007-05-01
051101002374 2005-11-01 BIENNIAL STATEMENT 2005-05-01
030424002403 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019687200 2020-04-15 0296 PPP 5096 Lockport Road, Lockport, NY, 14094
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) 216600
Loan Approval Amount (current) 216600
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 Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217852.13
Forgiveness Paid Date 2020-11-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State