Search icon

J.E.F. GOLF CORP.

Company Details

Name: J.E.F. GOLF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1874869
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Principal Address: 12 Stone Dock Road, High Falls, NY, United States, 12440
Address: 35 Hone St, Stone Dock Golf Course Pro Shop, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEF GOLF CORP. DOS Process Agent 35 Hone St, Stone Dock Golf Course Pro Shop, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
FRANCIS X. O'DONNELL Chief Executive Officer 35 HONE STREET, KINGSTON, NEW YORK, NY, United States, 12401

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 35 HONE STREET, KINGSTON, NEW YORK, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 13 VICTOR LANE, POUGHKEEPSIE, NY, 12601, 5816, USA (Type of address: Chief Executive Officer)
1996-12-23 2025-01-03 Address 13 VICTOR LANE, POUGHKEEPSIE, NY, 12601, 5816, USA (Type of address: Chief Executive Officer)
1994-12-12 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-12 2025-01-03 Address STONE DOCK RD., HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001975 2025-01-03 BIENNIAL STATEMENT 2025-01-03
221228000111 2022-12-28 BIENNIAL STATEMENT 2022-12-01
211005001861 2021-10-05 BIENNIAL STATEMENT 2021-10-05
961223002495 1996-12-23 BIENNIAL STATEMENT 1996-12-01
941212000021 1994-12-12 CERTIFICATE OF INCORPORATION 1994-12-12

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
14654.00
Total Face Value Of Loan:
14654.00
Date:
2021-01-23
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:
14654.00
Total Face Value Of Loan:
14654.00
Date:
2010-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14654
Current Approval Amount:
14654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14757.58
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14654
Current Approval Amount:
14654
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14756.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State