Search icon

STUART MILLER GOLF SALES LLC

Company Details

Name: STUART MILLER GOLF SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049404
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 47 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 47 VIA DA VINCI, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2011-02-01 2019-07-02 Address 47 VIA DA VINCI, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060184 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190702002099 2019-07-02 BIENNIAL STATEMENT 2019-02-01
130313002035 2013-03-13 BIENNIAL STATEMENT 2013-02-01
120328000933 2012-03-28 CERTIFICATE OF PUBLICATION 2012-03-28
110201000148 2011-02-01 ARTICLES OF ORGANIZATION 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738377302 2020-05-02 0248 PPP 47 VIA DA VINCI, CLIFTON PARK, NY, 12065-2903
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-2903
Project Congressional District NY-20
Number of Employees 1
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State