Search icon

GOLF INTERNATIONAL, INC.

Company Details

Name: GOLF INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414225
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2023 133555610 2024-12-06 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2024-12-06
Name of individual signing DAVID BRICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-06
Name of individual signing DAVID BRICE
Valid signature Filed with authorized/valid electronic signature
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2022 133555610 2023-12-12 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2023-12-12
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2023-12-12
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2021 133555610 2022-11-16 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2022-11-16
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2022-11-16
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2020 133555610 2022-02-18 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2022-02-18
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2022-02-18
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2019 133555610 2021-03-10 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2021-03-10
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2021-03-10
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2018 133555610 2019-12-17 GOLF INTERNATIONAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2019-12-17
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2019-12-17
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2017 133555610 2018-11-19 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2018-11-19
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2018-11-19
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2016 133555610 2018-04-02 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2018-04-02
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2015 133555610 2017-04-24 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2017-04-24
Name of individual signing DAVID BRICE
GOLF INTERNATIONAL, INC. PROFIT SHARING PLAN 2014 133555610 2016-01-25 GOLF INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 713900
Sponsor’s telephone number 2129869176
Plan sponsor’s address 260 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 100016408

Signature of

Role Plan administrator
Date 2016-01-25
Name of individual signing DAVID BRICE
Role Employer/plan sponsor
Date 2016-01-25
Name of individual signing DAVID BRICE

Chief Executive Officer

Name Role Address
DAVID BRICE Chief Executive Officer 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1990-01-16 1994-01-19 Address % DAVID BRICE, 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000309002162 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980402002066 1998-04-02 BIENNIAL STATEMENT 1998-01-01
940119003078 1994-01-19 BIENNIAL STATEMENT 1994-01-01
C096407-5 1990-01-16 CERTIFICATE OF INCORPORATION 1990-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464808410 2021-02-05 0202 PPS 260 5th Ave Fl 11, New York, NY, 10001-6408
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68347
Loan Approval Amount (current) 68347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6408
Project Congressional District NY-12
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68893.78
Forgiveness Paid Date 2021-11-24
6969987203 2020-04-28 0202 PPP 260 Fifth Avenue, new york, NY, 10001
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68348
Loan Approval Amount (current) 68348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69010.6
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State