Search icon

PROFESSIONAL CLUBHOUSE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL CLUBHOUSE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 2212147
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: YANKEE STADIUM, BRONX, NY, United States, 10451
Address: 19 DEERHURST RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS CUCUZZA Chief Executive Officer 19 DEERHURST RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
LOUIS CUCUZZA DOS Process Agent 19 DEERHURST RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-02-06 2024-09-11 Address 19 DEERHURST RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-02-06 2024-09-11 Address 19 DEERHURST RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-02-19 2006-02-06 Address 18 WESTWIND RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-02-19 2006-02-06 Address 18 WESTWIND RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1997-12-26 2002-02-19 Address 18 WESTWIND ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911004018 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
140407002147 2014-04-07 BIENNIAL STATEMENT 2013-12-01
120308002349 2012-03-08 BIENNIAL STATEMENT 2011-12-01
080129003050 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060206002871 2006-02-06 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
61354.00
Total Face Value Of Loan:
61354.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61354
Current Approval Amount:
61354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61765.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State