Search icon

R & A GOLF INC.

Company Details

Name: R & A GOLF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629524
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: PO BOX 809, GREAT RIVER, NY, United States, 11739
Principal Address: 4106 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY CARRACINO Chief Executive Officer PO BOX 809, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 809, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2010-04-19 2012-03-28 Address 4104 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514002465 2014-05-14 BIENNIAL STATEMENT 2014-02-01
120328002043 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100419003179 2010-04-19 BIENNIAL STATEMENT 2010-02-01
080211000067 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106300.00
Total Face Value Of Loan:
106300.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18878.00
Total Face Value Of Loan:
18878.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18878
Current Approval Amount:
18878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19139.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State