Search icon

ONCORE GOLF TECHNOLOGY INC.

Company Details

Name: ONCORE GOLF TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781186
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1607798 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, 14203 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, 14203 7168185500

Filings since 2023-08-09

Form type D
File number 021-489277
Filing date 2023-08-09
File View File

Filings since 2015-08-10

Form type D
File number 021-245353
Filing date 2015-08-10
File View File

Filings since 2014-05-16

Form type D
File number 021-217543
Filing date 2014-05-16
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONCORE GOLF TECHNOLOGY, INC 401K PLAN 2023 800364517 2024-09-11 ONCORE GOLF TECHNOLOGY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 451110
Sponsor’s telephone number 7167488622
Plan sponsor’s address 19 ELM ST, FL 5, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ONCORE GOLF TECHNOLOGY, INC 401K PLAN 2022 800364517 2023-09-11 ONCORE GOLF TECHNOLOGY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 451110
Sponsor’s telephone number 7167488622
Plan sponsor’s address 19 ELM ST, FL 5, BUFFALO, NY, 14203

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
KEITH BLAKELY Chief Executive Officer 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
KEITH A BLAKELY DOS Process Agent 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-12-14 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 24100000, Par value: 0.001
2022-06-24 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 8600000, Par value: 0.001
2021-11-09 2022-06-24 Shares Share type: PAR VALUE, Number of shares: 8600000, Par value: 0.001
2021-01-20 2023-12-15 Address 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2021-01-20 2023-12-15 Address 19 ELM STREET, 5TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2017-08-04 2021-11-09 Shares Share type: PAR VALUE, Number of shares: 8600000, Par value: 0.001
2017-05-19 2021-01-20 Address 640 ELLICOTT ST 4TH FL, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2017-05-19 2021-01-20 Address 640 ELLICOTT ST, STE 499, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2017-04-07 2017-08-04 Shares Share type: PAR VALUE, Number of shares: 8100000, Par value: 0.001
2013-11-29 2017-04-07 Shares Share type: PAR VALUE, Number of shares: 6100000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
231215001186 2023-12-14 RESTATED CERTIFICATE 2023-12-14
210120060526 2021-01-20 BIENNIAL STATEMENT 2019-03-01
170804000371 2017-08-04 CERTIFICATE OF AMENDMENT 2017-08-04
170519006028 2017-05-19 BIENNIAL STATEMENT 2017-03-01
170407000634 2017-04-07 CERTIFICATE OF AMENDMENT 2017-04-07
150209000153 2015-02-09 CERTIFICATE OF AMENDMENT 2015-02-09
131129000156 2013-11-29 CERTIFICATE OF AMENDMENT 2013-11-29
130819002333 2013-08-19 BIENNIAL STATEMENT 2013-03-01
090303000305 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3903238506 2021-02-24 0296 PPS 19 Elm St Fl 5, Buffalo, NY, 14203-2625
Loan Status Date 2022-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131830
Loan Approval Amount (current) 131830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-2625
Project Congressional District NY-26
Number of Employees 10
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133632.28
Forgiveness Paid Date 2022-07-28
4286707104 2020-04-13 0296 PPP 19 Elm Street, BUFFALO, NY, 14203-2605
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189169
Loan Approval Amount (current) 189169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-2605
Project Congressional District NY-26
Number of Employees 9
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191755.17
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State