Entity Name: | TRIUMPH GOLF MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Mar 2019 |
Business ALEI: | 1302496 |
Annual report due: | 13 Mar 2025 |
Business address: | 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States |
Mailing address: | 310 WEST SHEPARD AVENUE, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | MICHELE@TRIUMPHGOLF.NET |
NAICS
713910 Golf Courses and Country ClubsThis industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BERDON, YOUNG & MARGOLIS, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW F. MENCHETTI | Officer | 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States | 339 BARNES ROAD, WALLINGFORD, CT, 06492, United States |
MATTHEW DAVID MENCHETTI | Officer | 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States | 50 HOWARD AVENUE, BRANFORD, CT, 06405, United States |
ROBERT E UGOLIK | Officer | - | 765 Hill St, Hamden, CT, 06514-1000, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012122614 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0012015544 | 2023-10-11 | 2023-10-11 | Change of Business Address | Business Address Change | - |
BF-0012015534 | 2023-10-11 | 2023-10-11 | Interim Notice | Interim Notice | - |
BF-0011248711 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010675416 | 2022-07-11 | - | Interim Notice | Interim Notice | - |
BF-0010399971 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
BF-0009780111 | 2021-07-20 | - | Annual Report | Annual Report | - |
0006982374 | 2020-09-17 | - | Annual Report | Annual Report | 2020 |
0006982419 | 2020-09-17 | 2020-09-17 | Change of Agent | Agent Change | - |
0006878051 | 2020-04-07 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1723647704 | 2020-05-01 | 0156 | PPP | 310 W SHEPARD AVE, HAMDEN, CT, 06514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information