Search icon

IZZO GOLF INC.

Company Details

Name: IZZO GOLF INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2000 (25 years ago)
Date of dissolution: 04 Jan 2012
Entity Number: 2490653
ZIP code: 19808
County: Wayne
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808
Principal Address: 1635 COMMONS PARKWAY, MACEDON, NY, United States, 14502

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IZZO GOLF 401(K) SAVINGS PLAN 2023 421315864 2024-08-26 IZZO GOLF, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 323100
Sponsor’s telephone number 3159860000
Plan sponsor’s address 1635 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing MARK WOLLSCHLEGER
IZZO GOLF 401(K) SAVINGS PLAN 2022 421315864 2023-10-05 IZZO GOLF, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 323100
Sponsor’s telephone number 3155389126
Plan sponsor’s address 1635 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MARK WOLLSCHLEGER
IZZO GOLF 401(K) SAVINGS PLAN 2022 421315864 2023-10-04 IZZO GOLF, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 323100
Sponsor’s telephone number 3155389126
Plan sponsor’s address 1635 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MARK WOLLSCHLEGER
IZZO GOLF 401(K) SAVINGS PLAN 2021 421315864 2022-07-06 IZZO GOLF, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 323100
Sponsor’s telephone number 3159860000
Plan sponsor’s address 1635 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MARK WOLLSCHLEGER
Role Employer/plan sponsor
Date 2022-07-06
Name of individual signing MARK WOLLSCHLEGER
IZZO GOLF 401(K) SAVINGS PLAN 2021 421315864 2022-10-03 IZZO GOLF, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 323100
Sponsor’s telephone number 3159860000
Plan sponsor’s address 1635 COMMONS PARKWAY, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MARK WOLLSCHLEGER
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing MARK WOLLSCHLEGER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE DAN Chief Executive Officer 9670 LANDINGS DRIVE, PORT ST LUCIE, FL, United States, 34986

DOS Process Agent

Name Role Address
LEXISNEXIS DOUCUMENT SOLUTIONS INC. DOS Process Agent 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2002-03-06 2008-03-26 Address 1635 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2002-03-06 2006-04-28 Address 1635 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2000-03-24 2006-04-28 Address 1635 COMMONS PARKWAY, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104000665 2012-01-04 CERTIFICATE OF TERMINATION 2012-01-04
100415002793 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080326002258 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060428002106 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040316002597 2004-03-16 BIENNIAL STATEMENT 2004-03-01
021101000692 2002-11-01 CERTIFICATE OF AMENDMENT 2002-11-01
020306002667 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000324000772 2000-03-24 APPLICATION OF AUTHORITY 2000-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343629085 0215800 2018-11-29 1635 COMMONS PARKWAY, MACEDON, NY, 14502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-10
Case Closed 2019-02-28

Related Activity

Type Referral
Activity Nr 1400315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2019-01-14
Abatement Due Date 2019-02-01
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2019-01-29
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Izzo Golf, Inc. dba Devara, on or about 11/29/18: The employer did not provide annual fire extinguisher training to employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting. *ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39(a) which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2019-01-14
Abatement Due Date 2019-02-01
Current Penalty 5432.4
Initial Penalty 9054.0
Final Order 2019-01-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a) Lanyard Production Department, on or about 11/8/18: Sonic welder used to weld lanyards was not equipped with a point of operation guarding. An employee sustained a left index finger tip amputation when they inadvertently cycled the welder.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-01-14
Abatement Due Date 2019-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-29
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Izzo Golf, Inc. dba Devara, on or about 11/29/18: The employer did not develop a written hazard communication program which described how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) would be met. Employees are exposed to materials such as but not limited to: printing inks and solvents.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9571067104 2020-04-15 0219 PPP 1635 Commons Parkway, Macedon, NY, 14502
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536300
Loan Approval Amount (current) 536300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 45
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539473.72
Forgiveness Paid Date 2020-11-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State