Search icon

BOEFF GOLF, INC.

Company Details

Name: BOEFF GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1718937
ZIP code: 14456
County: Cayuga
Place of Formation: New York
Address: 4197 WEST LAKE RD, 132, GENEVA, NY, United States, 14456
Principal Address: 4197 WEST LAKE RD, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BOEFF Chief Executive Officer 4197 WEST LAKE RD, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
BOEFF GOLF, INC. DOS Process Agent 4197 WEST LAKE RD, 132, GENEVA, NY, United States, 14456

Licenses

Number Type Date Last renew date End date Address Description
0341-24-310931 Alcohol sale 2024-04-30 2024-04-30 2025-04-22 7194 COUNTY RD 132, OVID, New York, 14521 Summer Restaurant

History

Start date End date Type Value
2013-09-16 2019-04-12 Address 7194 COUNTY RD, 132, OVID, NY, 14521, USA (Type of address: Service of Process)
1995-08-29 2013-09-16 Address P O BOX 167, AURORA, NY, 13026, USA (Type of address: Service of Process)
1993-04-15 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-15 1995-08-29 Address PO BOX 167 RTE 90, AURORA, NY, 13026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412060308 2019-04-12 BIENNIAL STATEMENT 2019-04-01
161014006334 2016-10-14 BIENNIAL STATEMENT 2015-04-01
130916002046 2013-09-16 BIENNIAL STATEMENT 2013-04-01
091102002768 2009-11-02 BIENNIAL STATEMENT 2009-04-01
070607002335 2007-06-07 BIENNIAL STATEMENT 2007-04-01
050606002704 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030410002568 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010604002120 2001-06-04 BIENNIAL STATEMENT 2001-04-01
990611002288 1999-06-11 BIENNIAL STATEMENT 1999-04-01
950829002044 1995-08-29 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021217806 2020-05-29 0219 PPP 7194 COUNTY ROAD 132, OVID, NY, 14521-9507
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23708.52
Loan Approval Amount (current) 23708.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVID, SENECA, NY, 14521-9507
Project Congressional District NY-24
Number of Employees 8
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23828.04
Forgiveness Paid Date 2020-12-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State