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
990401000410 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136488509 2021-02-23 0202 PPS 1013 Old Quaker Hill Rd, Pawling, NY, 12564-1632
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-1632
Project Congressional District NY-17
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1504.71
Forgiveness Paid Date 2021-10-04
8094328108 2020-07-24 0202 PPP OLD QUAKER HILL RD 1013 Old Quaker Hill Rd, PAWLING, NY, 12564-1605
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWLING, DUTCHESS, NY, 12564-1605
Project Congressional District NY-17
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1508.25
Forgiveness Paid Date 2021-02-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State