Search icon

GOLF SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLF SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086936
ZIP code: 13640
County: Jefferson
Place of Formation: New York
Address: 45699 LANDON RD, WELLESLEY ISLAND, NY, United States, 13640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45699 LANDON RD, WELLESLEY ISLAND, NY, United States, 13640

Chief Executive Officer

Name Role Address
DOUGLAS HORTON Chief Executive Officer 21325 OTTER POND RD., PO BOX 144, WELLESLEY ISLAND, NY, United States, 13640

Licenses

Number Type Date Last renew date End date Address Description
0371-23-231883 Alcohol sale 2024-05-17 2024-05-17 2024-10-31 4955 STATE HWY 37, OGDENSBURG, New York, 13669 Summer Food & beverage business

Permits

Number Date End date Type Address
16286 2015-03-18 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 3947 COGUINA DRIVE, SANIBEL, FL, 33957, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 21325 OTTER POND RD., PO BOX 144, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-06-03 Address 45699 LANDON RD, WELLESLEY ISLAND, NY, 13640, USA (Type of address: Service of Process)
2025-03-10 2025-03-10 Address 3947 COGUINA DRIVE, SANIBEL, FL, 33957, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250603000200 2025-06-03 BIENNIAL STATEMENT 2025-06-03
250310002310 2025-03-10 BIENNIAL STATEMENT 2025-03-10
130507002289 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110427000879 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91622.50
Total Face Value Of Loan:
91622.50
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
84887.50
Total Face Value Of Loan:
84887.50

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91622.5
Current Approval Amount:
91622.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92408.19
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84887.5
Current Approval Amount:
84887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85359.83

Motor Carrier Census

DBA Name:
THOUSAND ISLANDS LANDSCAPING COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State