Search icon

COLONIAL SPRINGS GOLF COURSE, INC.

Company Details

Name: COLONIAL SPRINGS GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1991 (34 years ago)
Entity Number: 1510258
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN D LOCKE Chief Executive Officer 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LAW OFFICES OF MARK CUTHBERTSON DOS Process Agent 434 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113078547
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0112-23-126303 Alcohol sale 2024-03-27 2024-03-27 2024-10-31 LONG ISLAND AVENUE, EAST FARMINGDALE, New York, 11735 Summer Restaurant
0340-23-130753 Alcohol sale 2023-05-12 2023-05-12 2025-06-30 1 LONG ISLAND AVENUE, EAST FARMINGDALE, New York, 11735 Restaurant

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 185502, Par value: 0.01
2025-01-28 2025-02-03 Address 1 LONG ISLAND AVE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-03 Address 434 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003266 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250128002786 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210204060654 2021-02-04 BIENNIAL STATEMENT 2021-02-01
171102006960 2017-11-02 BIENNIAL STATEMENT 2017-02-01
150203007493 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
425300.00
Total Face Value Of Loan:
425300.00

Trademarks Section

Serial Number:
75336998
Mark:
COLONIAL SPRINGS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1997-08-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COLONIAL SPRINGS

Goods And Services

For:
country club and golf club services
First Use:
1995-05-06
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
golf equipment, namely, golf clubs, golf bags, golf balls, and golf tees
First Use:
1995-05-06
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
hats, shirts, sweaters, jackets, T-shirts and golf shirts
First Use:
1995-05-06
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
golf pro shop services
First Use:
1995-05-06
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
restaurant and catering services
First Use:
1995-05-06
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425300
Current Approval Amount:
425300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430718.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State