Search icon

JJ GOLF, INC.

Company Details

Name: JJ GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1988 (37 years ago)
Entity Number: 1285715
ZIP code: 14715
County: Allegany
Place of Formation: New York
Address: 8212 HALLS ROAD, BOLIVAR, NY, United States, 14715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. MALLERY Chief Executive Officer RR 2, BOX 574, SHINGLEHOUSE, PA, United States, 16748

DOS Process Agent

Name Role Address
ROBERT A. MALLERY DOS Process Agent 8212 HALLS ROAD, BOLIVAR, NY, United States, 14715

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327464 Alcohol sale 2023-08-17 2023-08-17 2025-08-31 8212 HALLS CROSSING ROAD, BOLIVAR, New York, 14715 Restaurant

History

Start date End date Type Value
2024-12-13 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-18 1993-11-08 Address 8212 HALLS ROAD, BOLIVAR, NY, 14715, USA (Type of address: Service of Process)
1988-08-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041005002614 2004-10-05 BIENNIAL STATEMENT 2004-08-01
980923002322 1998-09-23 BIENNIAL STATEMENT 1998-08-01
980128002012 1998-01-28 BIENNIAL STATEMENT 1996-08-01
931108002532 1993-11-08 BIENNIAL STATEMENT 1993-08-01
B675643-2 1988-08-18 CERTIFICATE OF INCORPORATION 1988-08-18

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
27140.00
Total Face Value Of Loan:
27140.00
Date:
2020-05-18
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:
29490.00
Total Face Value Of Loan:
29490.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29490
Current Approval Amount:
29490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29796.21
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27140
Current Approval Amount:
27140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27253.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State