Search icon

NEW YORK GOLF ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK GOLF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1994 (31 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 1868841
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, United States, 10977

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUN KYUNG LEE Agent 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, United States, 10977

Chief Executive Officer

Name Role Address
JUNGJOON PARK Chief Executive Officer 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, United States, 10977

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231817 Alcohol sale 2023-05-17 2023-05-17 2025-06-30 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, New York, 10977 Restaurant
0370-23-231817 Alcohol sale 2023-05-17 2023-05-17 2025-06-30 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, New York, 10977 Food & Beverage Business

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2020-08-21 2024-10-01 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-11-16 2020-08-21 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-09-15 2024-10-01 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001037462 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
221219001972 2022-12-19 BIENNIAL STATEMENT 2022-11-01
201103060578 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200821060289 2020-08-21 BIENNIAL STATEMENT 2018-11-01
161108006043 2016-11-08 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78062967
Mark:
NEW YORK COUNTRY CLUB
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-05-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW YORK COUNTRY CLUB

Goods And Services

For:
GOLF CLUB AND CATERING FACILITY AND DINING FACILITY
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177445.21

Court Cases

Court Case Summary

Filing Date:
2018-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SYPERT
Party Role:
Plaintiff
Party Name:
NEW YORK GOLF ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State