Search icon

GOLF GEAR, LTD.

Company Details

Name: GOLF GEAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345297
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 10 LUCON DRIVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UVY5U3NARGD5 2023-08-04 10 LUCON DR, DEER PARK, NY, 11729, 5712, USA 10 LUCON DR, DEER PARK, NY, 11729, 5712, USA

Business Information

URL clubpro.com
Division Name GOLF GEAR LTD
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-08-17
Initial Registration Date 2022-08-03
Entity Start Date 1989-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN TYRER
Address 10 LUCON DR, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name STEPHEN TYRER
Address 10 LUCON DR, DEER PARK, NY, 11729, USA
Title ALTERNATE POC
Name SUSAN BYRNES
Address 10 LUCON DR, DEER PARK, NY, 11729, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
STEPHEN TYRER Chief Executive Officer 10 LUCON DRIVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LUCON DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2007-04-24 2017-03-23 Address 10 LINCOLN DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-04-24 2017-03-23 Address 10 LINCOLN DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2007-04-24 2017-03-23 Address 10 LINCOLN DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1994-04-18 2007-04-24 Address 63 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1994-04-18 2007-04-24 Address PO BOX 825, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1989-04-18 2007-04-24 Address P.O. BOX 825, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1989-04-18 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170323002050 2017-03-23 BIENNIAL STATEMENT 2015-04-01
070424002230 2007-04-24 BIENNIAL STATEMENT 2005-04-01
020411000189 2002-04-11 ANNULMENT OF DISSOLUTION 2002-04-11
940418002268 1994-04-18 BIENNIAL STATEMENT 1993-04-01
DP-1006108 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
C000472-4 1989-04-18 CERTIFICATE OF INCORPORATION 1989-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002988308 2021-01-26 0235 PPS 10 Lucon Dr, Deer Park, NY, 11729-5712
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233000
Loan Approval Amount (current) 233000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5712
Project Congressional District NY-02
Number of Employees 27
NAICS code 314910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4679267104 2020-04-13 0235 PPP 10 LUCON DR, DEER PARK, NY, 11729-5712
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232900
Loan Approval Amount (current) 232900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-5712
Project Congressional District NY-02
Number of Employees 35
NAICS code 339920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236005.33
Forgiveness Paid Date 2021-08-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State