Search icon

CP GOLF INC.

Company Details

Name: CP GOLF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2002 (22 years ago)
Entity Number: 2842662
ZIP code: 11542
County: Westchester
Place of Formation: New York
Principal Address: 29 OLD BALMVILLE RD, NEWBURGH, NY, United States, 12550
Address: 33A ELLWOOD ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES POOLE Chief Executive Officer 29 OLD BALMVILLE RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
C/O HANS MGMT CO DOS Process Agent 33A ELLWOOD ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2005-01-26 2020-12-02 Address 18 BLOOMER RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2002-12-06 2005-01-26 Address 1670 OLD COUNTRY ROAD, SUITE 214, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061309 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161213006230 2016-12-13 BIENNIAL STATEMENT 2016-12-01
150202007334 2015-02-02 BIENNIAL STATEMENT 2014-12-01
121227002051 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110110003075 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081217002317 2008-12-17 BIENNIAL STATEMENT 2008-12-01
050126002524 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021206000104 2002-12-06 CERTIFICATE OF INCORPORATION 2002-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176067206 2020-04-15 0202 PPP 29 Old Balmville Road, Newburgh, NY, 12550
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15885.82
Forgiveness Paid Date 2021-06-29
7842538506 2021-03-08 0202 PPS 29 Balmville Rd, Newburgh, NY, 12550-1913
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17985
Loan Approval Amount (current) 17985
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1913
Project Congressional District NY-18
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18121
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State