Search icon

PARKLAND GOLF MANAGEMENT INC.

Company Details

Name: PARKLAND GOLF MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070753
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: PO BOX 414, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 19 TWIN DRIVE, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES G VOGEL DOS Process Agent PO BOX 414, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
JAMES G VOGEL Chief Executive Officer PO BOX 414, MIDDLE ISLAND, NY, United States, 11953

Permits

Number Date End date Type Address
17787 2020-08-13 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 414, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-23 2025-03-03 Address PO BOX 414, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2006-05-23 2010-07-02 Address 300 MILL ROAD, MEDFORD, NY, 11963, USA (Type of address: Principal Executive Office)
2006-05-23 2025-03-03 Address PO BOX 414, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2004-06-25 2006-05-23 Address 242 LAKE POINTE CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2004-06-25 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002711 2025-03-03 BIENNIAL STATEMENT 2025-03-03
100702003054 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080613002201 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060523002844 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040629000680 2004-06-29 CERTIFICATE OF AMENDMENT 2004-06-29
040625000125 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179027700 2020-05-01 0235 PPP 57 FARM RD N, WADING RIVER, NY, 11792
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WADING RIVER, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 76
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454434.5
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State