Search icon

JR GOLF INC.

Company Details

Name: JR GOLF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2001 (24 years ago)
Date of dissolution: 10 May 2022
Entity Number: 2594571
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 36 JEFFERSON LANE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN REEVES DOS Process Agent 36 JEFFERSON LANE, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
JOHN REEVES Chief Executive Officer 36 JEFFERSON LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2021-01-25 2022-10-02 Address 36 JEFFERSON LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2021-01-25 2022-10-02 Address 36 JEFFERSON LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2003-03-06 2021-01-25 Address WILLOW RIDGE CC, 123 NORTH STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-01-17 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-17 2021-01-25 Address 123 NORTH STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221002000290 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
210125060538 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190116060312 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170104006844 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105008215 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15696
Current Approval Amount:
15696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15831.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State