Search icon

NEW YORK GOLF ENTERPRISES, INC.

Company Details

Name: NEW YORK GOLF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1994 (30 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)
2010-07-28 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2010-04-22 2012-11-08 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Principal Executive Office)
2010-04-22 2010-11-16 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2009-04-23 2010-07-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-10-25 2024-10-01 Address 103 BRICK CHURCH ROAD, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

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
141103006864 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006547 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101116002018 2010-11-16 BIENNIAL STATEMENT 2010-11-01
100915000572 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
100728000626 2010-07-28 CERTIFICATE OF AMENDMENT 2010-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361317301 2020-04-30 0202 PPP 103 Brick Church Road, Spring Valley, NY, 10977
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177445.21
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806491 Americans with Disabilities Act - Other 2018-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-18
Termination Date 2018-11-14
Section 1331
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State