Search icon

GRANT TURNER GOLF, INC.

Company Details

Name: GRANT TURNER GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1997 (28 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 2106498
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 113 SMITH AVENUE, MT KISCO, NY, United States, 10549
Principal Address: SIWANOY COUNTRY CLUB, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT TURNER Chief Executive Officer SIWANOY COUNTRY CLUB, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
C/O BOSTICK MURPHY & CO DOS Process Agent 113 SMITH AVENUE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1999-01-21 2025-02-05 Address SIWANOY COUNTRY CLUB, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1997-01-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-27 2025-02-05 Address 113 SMITH AVENUE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004140 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
210105060690 2021-01-05 BIENNIAL STATEMENT 2021-01-01
130130006017 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110203003008 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090102002709 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061229002695 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050209002131 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021227002255 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010119002450 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990121002231 1999-01-21 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499867202 2020-04-27 0202 PPP 351 Pondfield Road, BRONXVILLE, NY, 10708
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69100
Loan Approval Amount (current) 69100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69932.99
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State