Search icon

NATIONAL GOLF GROUP LLC

Company Details

Name: NATIONAL GOLF GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104519
ZIP code: 10464
County: Westchester
Place of Formation: New York
Address: 1 CITY ISLAND ROAD, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
C/O TURTLE COVE GOLF CENTER DOS Process Agent 1 CITY ISLAND ROAD, BRONX, NY, United States, 10464

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7Q234
UEI Expiration Date:
2017-10-16

Business Information

Activation Date:
2016-09-20
Initial Registration Date:
2016-09-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Q234
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-21

Contact Information

POC:
ANTHONY ESPOSITO
Phone:
+1 718-885-1129
Fax:
+1 718-885-1133

Licenses

Number Type Date Last renew date End date Address Description
0267-21-116523 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 1 CITY ISLAND RD, BRONX, New York, 10464 Food & Beverage Business

History

Start date End date Type Value
2021-06-04 2023-06-01 Address 1 CITY ISLAND ROAD, BRONX, NY, 10464, USA (Type of address: Service of Process)
2017-04-25 2021-06-04 Address 1 CITY ISLAND PARKWAY, BRONX, NY, 10464, USA (Type of address: Service of Process)
2011-06-09 2023-06-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-06-09 2017-04-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001084 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210604060474 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190930060275 2019-09-30 BIENNIAL STATEMENT 2019-06-01
170605007449 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170425006253 2017-04-25 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
43132.00
Total Face Value Of Loan:
43132.00
Date:
2020-04-29
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:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43132
Current Approval Amount:
43132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
43394.39
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31333.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State