Search icon

DJ'S GOLF CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DJ'S GOLF CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1991 (34 years ago)
Entity Number: 1539390
ZIP code: 14892
County: Chemung
Place of Formation: New York
Address: 273 COUNTY ROAD, waverly, NY, United States, 14892
Principal Address: 273 county road 60, waverly, NY, United States, 14892

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
100% DOLORES SARTA DOS Process Agent 273 COUNTY ROAD, waverly, NY, United States, 14892

Chief Executive Officer

Name Role Address
DOLORES SARTA Chief Executive Officer 273 COUNTY ROAD 60, WAVERLY, NY, United States, 14892

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 273 COUNTY ROAD 60, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer)
1991-04-10 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-10 2025-04-14 Address 5974 COUNTY ROAD, CHEMUNG, NY, 14825, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414002145 2025-04-14 BIENNIAL STATEMENT 2025-04-14
220816001458 2022-08-16 BIENNIAL STATEMENT 2021-04-01
910410000473 1991-04-10 CERTIFICATE OF INCORPORATION 1991-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10066

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State