Search icon

SOUTHAMPTON GOLF CLUB, INCORPORATED

Company Details

Name: SOUTHAMPTON GOLF CLUB, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Aug 1925 (100 years ago)
Entity Number: 19997
County: Suffolk
Place of Formation: New York

Agent

Name Role Address
N/A: THE CORP. Agent DRAWER H, SOUTHAMPTON, NY, 11968

Filings

Filing Number Date Filed Type Effective Date
20070823011 2007-08-23 ASSUMED NAME CORP INITIAL FILING 2007-08-23
A96509-2 1973-08-30 CERTIFICATE OF AMENDMENT 1973-08-30
304300 1962-01-02 CERTIFICATE OF AMENDMENT 1962-01-02
10EX-258 1951-02-20 CERTIFICATE OF AMENDMENT 1951-02-20
243Q-46 1925-08-20 CERTIFICATE OF INCORPORATION 1925-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331308706 2021-04-07 0235 PPP 1005 County Road 39, Southampton, NY, 11968-5228
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360907
Loan Approval Amount (current) 360907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5228
Project Congressional District NY-01
Number of Employees 57
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363764.59
Forgiveness Paid Date 2022-01-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State