Search icon

KEVIN CHIN GOLF PROFESSIONAL, INC.

Company Details

Name: KEVIN CHIN GOLF PROFESSIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3417411
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 12 OAKRIDGE PLACE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN CHIN DOS Process Agent 12 OAKRIDGE PLACE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
KEVIN CHIN Chief Executive Officer 12 OAKRIDGE PLACE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2016-09-02 2020-09-08 Address 133 BELLA VISTA ST., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2016-09-02 2020-09-08 Address 133 BELLA VISTA ST., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2012-09-12 2016-09-02 Address 88 LAKE AVENUE, #3B, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2012-09-12 2016-09-02 Address 88 LAKE AVE, #3B, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2012-09-12 2016-09-02 Address 88 LAKE AVENUE, #3B, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2010-12-02 2012-09-12 Address 88 LAKE AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2010-12-02 2012-09-12 Address 88 LAKE AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2008-10-21 2012-09-12 Address 88 LAKE AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2008-10-21 2010-12-02 Address 660 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2006-09-26 2010-12-02 Address 660 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060842 2020-09-08 BIENNIAL STATEMENT 2020-09-01
160902006260 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120912006212 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101202002377 2010-12-02 BIENNIAL STATEMENT 2010-09-01
081021002438 2008-10-21 BIENNIAL STATEMENT 2008-09-01
060926001034 2006-09-26 CERTIFICATE OF INCORPORATION 2006-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724037700 2020-05-01 0202 PPP 660 white plains rd, EASTCHESTER, NY, 10709
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16375
Loan Approval Amount (current) 16375
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 EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 451110
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 16522.99
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State