Search icon

YORKTOWN GOLF & BASEBALL CENTER LLC

Company Details

Name: YORKTOWN GOLF & BASEBALL CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Entity Number: 2564605
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 43 WINDING ROAD FARM EAST, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
YORKTOWN GOLF & BASEBALL CENTER LLC DOS Process Agent 43 WINDING ROAD FARM EAST, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2016-10-03 2020-11-03 Address 235 MAIN ST, STE 540, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-10-19 2016-10-03 Address 245 MAIN ST, STE 120, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-10-20 2012-10-19 Address PO BOX 249 / 33 THE CROSSING, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2002-10-22 2010-10-20 Address PO BOX 249, 33 THE CROSSING, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2000-10-18 2002-10-22 Address 41 WINDING ROAD FARM EAST, ARDSLEY, NY, 10502, 2714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006003664 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201103061905 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181004006993 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003007297 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121019006370 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101020002139 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081017002318 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061108002252 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041001002083 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021022002273 2002-10-22 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836558406 2021-02-17 0202 PPS 1411 Purchase St Apt Suite Floor Etc, Purchase, NY, 10577-2626
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31777
Loan Approval Amount (current) 31777
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 Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2626
Project Congressional District NY-16
Number of Employees 5
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31950.25
Forgiveness Paid Date 2021-09-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State