Search icon

SILVER LAKE GOLF COURSE INC.

Company Details

Name: SILVER LAKE GOLF COURSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3485995
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 6326 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309
Principal Address: 123 RUGBY AVENUE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG ILICETO DOS Process Agent 6326 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
DOUG JOHNSTONE Chief Executive Officer 915 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2009-04-06 2021-08-18 Address 915 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2009-04-06 2021-08-18 Address 6326 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-03-07 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-07 2009-04-06 Address 6325 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818001296 2021-08-18 CERTIFICATE OF PAYMENT OF TAXES 2021-08-18
DP-2057335 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090406002079 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070307000703 2007-03-07 CERTIFICATE OF INCORPORATION 2007-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3843987204 2020-04-27 0202 PPP 915 VICTORY BLVD, STATEN ISLAND, NY, 10301-3701
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102577
Loan Approval Amount (current) 102577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-3701
Project Congressional District NY-11
Number of Employees 32
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103751.72
Forgiveness Paid Date 2021-06-24
1872088310 2021-01-20 0202 PPS 915 Victory Blvd, Staten Island, NY, 10301-3701
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122075.9
Loan Approval Amount (current) 122075.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-3701
Project Congressional District NY-11
Number of Employees 13
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123206.36
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State