Search icon

PROFESSIONAL CLUBHOUSE SERVICES INC.

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)
1997-12-26 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
031202002014 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020219002478 2002-02-19 BIENNIAL STATEMENT 2001-12-01
971226000329 1997-12-26 CERTIFICATE OF INCORPORATION 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040437710 2020-05-01 0202 PPP 19 DEERHURST RD, SCARSDALE, NY, 10583-4714
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61354
Loan Approval Amount (current) 61354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-4714
Project Congressional District NY-16
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61765.83
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State