Search icon

AVOS GOLF, INC.

Company Details

Name: AVOS GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363077
ZIP code: 12531
County: Westchester
Place of Formation: New York
Principal Address: 1013 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564
Address: 76 MOUNTAINVIEW DR, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY VOS Chief Executive Officer 1013 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 MOUNTAINVIEW DR, HOLMES, NY, United States, 12531

History

Start date End date Type Value
2001-05-07 2007-05-09 Address 1013 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2001-05-07 2007-05-09 Address 1013 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2001-05-07 2007-05-09 Address 76 MOUNTAINVIEW DR, HOLMES, NY, 12531, USA (Type of address: Service of Process)
1999-04-01 2001-05-07 Address 195 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110523002726 2011-05-23 BIENNIAL STATEMENT 2011-04-01
070509002606 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050701002551 2005-07-01 BIENNIAL STATEMENT 2005-04-01
030414002897 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010507002023 2001-05-07 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-07-24
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:
1500.00
Total Face Value Of Loan:
1500.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1504.71
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1508.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State