Search icon

HOFFHINE GOLF INC.

Company Details

Name: HOFFHINE GOLF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987657
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 99 Biltmore Ave, Rye, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HOFFHINE Chief Executive Officer 99 BILTMORE AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
HOFFHINE GOLF INC DOS Process Agent 99 Biltmore Ave, Rye, NY, United States, 10580

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 99 BILTMORE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 1195 NORTH AVE, NEW ROCHELLE, NY, 10804, 3215, USA (Type of address: Chief Executive Officer)
2006-02-07 2023-12-11 Address 1195 NORTH AVE, NEW ROCHELLE, NY, 10804, 3215, USA (Type of address: Chief Executive Officer)
2006-02-07 2023-12-11 Address 1195 NORTH AVE, NEW ROCHELLE, NY, 10804, 3215, USA (Type of address: Service of Process)
2003-12-11 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-11 2006-02-07 Address 4 HOMMOCHS ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000895 2023-12-11 BIENNIAL STATEMENT 2023-12-01
221111001759 2022-11-11 BIENNIAL STATEMENT 2021-12-01
140106002353 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120103002253 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100125002809 2010-01-25 BIENNIAL STATEMENT 2009-12-01
080123002800 2008-01-23 BIENNIAL STATEMENT 2007-12-01
060207002778 2006-02-07 BIENNIAL STATEMENT 2005-12-01
031211000504 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285327307 2020-04-30 0202 PPP 99 BILTMORE AVE, RYE, NY, 10580
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.71
Forgiveness Paid Date 2021-02-12
5109078802 2021-04-17 0202 PPS 99 Biltmore Avenull 99 Biltmore Avenull, Rye, NY, 10580
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580
Project Congressional District NY-16
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.86
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State