Search icon

TRIUMPH GOLF MANAGEMENT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This 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

Agent

Name Role
BERDON, YOUNG & MARGOLIS, P.C. Agent

Officer

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

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 -

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128930
Loan Approval Amount (current) 128930
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 N
Business Age Description New Business or 2 years or less
Project Address HAMDEN, SOUTH CENTRAL CT, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

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