Search icon

WESTCHESTER CUSTOM GOLF, INC.

Company Details

Name: WESTCHESTER CUSTOM GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037430
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 245 MAIN STREET - SUITE 100, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. IORIS DOS Process Agent 245 MAIN STREET - SUITE 100, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOHN J. IORIS Chief Executive Officer 245 MAIN STREET - SUITE 100, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2019-01-09 2022-09-22 Address 245 MAIN STREET - SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-01-09 2022-09-22 Address 245 MAIN STREET - SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-01-26 2019-01-09 Address 300 HAMILTON AVENUE, SUITE D, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2015-01-26 2019-01-09 Address 300 HAMILTON AVENUE, SUITE D, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2015-01-26 2019-01-09 Address 300 HAMILTON AVENUE, SUITE D, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-01-04 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2015-01-26 Address 300 HAMILTON AVENUE SUITE D, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922000990 2022-09-22 BIENNIAL STATEMENT 2022-09-22
190109060565 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150126006103 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110104000011 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496287107 2020-04-13 0202 PPP 245 Main Street, Suite 100, White Plains, NY, 10601-2400
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2400
Project Congressional District NY-16
Number of Employees 2
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12656.51
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State