Search icon

NUTTALL GOLF CARS, INC.

Company Details

Name: NUTTALL GOLF CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268426
ZIP code: 14551
County: Monroe
Place of Formation: New York
Address: PO BOX 21, 5543 STATE ROUTE 14, SODUS, NY, United States, 14551
Principal Address: 5543 STATE ROUTE 14, SODUS, NY, United States, 14551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NUTTALL GOLF CARS, INC. DOS Process Agent PO BOX 21, 5543 STATE ROUTE 14, SODUS, NY, United States, 14551

Chief Executive Officer

Name Role Address
BRADLEY A. PERSON Chief Executive Officer 5543 STATE ROUTE 14, SODUS, NY, United States, 14551

Form 5500 Series

Employer Identification Number (EIN):
161552910
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 5543 STATE ROUTE 14, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2016-06-02 2023-04-06 Address PO BOX 21, 5543 STATE ROUTE 14, SODUS, NY, 14551, USA (Type of address: Service of Process)
2014-06-05 2023-04-06 Address 5543 STATE ROUTE 14, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2010-06-16 2016-06-02 Address 5543 STATE ROUTE 14, SODUS, NY, 14551, USA (Type of address: Service of Process)
2000-05-30 2010-06-16 Address 679 HIGHTOWER WAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230406003495 2023-04-06 BIENNIAL STATEMENT 2022-06-01
200604060906 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601007028 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006961 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006423 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145732.00
Total Face Value Of Loan:
145732.00
Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
145732.00
Total Face Value Of Loan:
145732.00
Date:
2020-04-07
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:
145700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145732
Current Approval Amount:
145732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147125.44
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145732
Current Approval Amount:
145732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146670.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 483-0124
Add Date:
2006-06-08
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State