Search icon

MANHATTAN WOODS GOLF CLUB, LLC

Company Details

Name: MANHATTAN WOODS GOLF CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2152220
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 1 AHLMEYER DRIVE, WEST NYACK, NJ, United States, 10994

DOS Process Agent

Name Role Address
C/O MANHATTAN WOODS GOLF COURSE DOS Process Agent 1 AHLMEYER DRIVE, WEST NYACK, NJ, United States, 10994

History

Start date End date Type Value
2023-03-13 2023-06-02 Address 1 AHLMEYER DRIVE, WEST NYACK, NJ, 10994, USA (Type of address: Service of Process)
1998-03-06 2023-03-13 Address 1 AHLMEYER DRIVE, WEST NYACK, NJ, 10994, USA (Type of address: Service of Process)
1997-06-11 1998-03-06 Address ATTEN: THOMAS S. CARLESI, 119 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002647 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230313003846 2023-03-13 BIENNIAL STATEMENT 2021-06-01
980306000042 1998-03-06 CERTIFICATE OF CHANGE 1998-03-06
971020000359 1997-10-20 CERTIFICATE OF AMENDMENT 1997-10-20
970829000130 1997-08-29 AFFIDAVIT OF PUBLICATION 1997-08-29
970829000124 1997-08-29 AFFIDAVIT OF PUBLICATION 1997-08-29
970611000525 1997-06-11 ARTICLES OF ORGANIZATION 1997-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9708257409 2020-05-20 0202 PPP 1 Sergeant Ahlmeyer Dr, West Nyack, NY, 10994
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575719
Loan Approval Amount (current) 575719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Nyack, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 50
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580797.95
Forgiveness Paid Date 2021-04-14
4208768700 2021-04-01 0202 PPS 1 Sergeant Ahlmeyer Dr, West Nyack, NY, 10994
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454580
Loan Approval Amount (current) 454580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994
Project Congressional District NY-17
Number of Employees 50
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458938.99
Forgiveness Paid Date 2022-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102454 Civil Rights Employment 2011-04-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-11
Termination Date 2011-12-28
Section 1332
Sub Section ED
Status Terminated

Parties

Name CECI
Role Plaintiff
Name MANHATTAN WOODS GOLF CLUB, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State