Search icon

SL GOLF, INC.

Company Details

Name: SL GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140168
ZIP code: 14530
County: Wyoming
Place of Formation: New York
Address: 3820 CLUB ROAD, PERRY, NY, United States, 14530
Principal Address: 3820 CLUB RD, PERRY, NY, United States, 14530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3820 CLUB ROAD, PERRY, NY, United States, 14530

Chief Executive Officer

Name Role Address
JOSEPH RIVELLINO Chief Executive Officer 3820 CLUB RD, PERRY, NY, United States, 14530

Licenses

Number Type Date Last renew date End date Address Description
0189-22-326342 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 3820 CLUB RD, PERRY, New York, 14530 Additional bar- ball park, race track, etc
0189-22-326267 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 3820 CLUB RD, PERRY, New York, 14530 Additional bar- ball park, race track, etc
0340-22-303444 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 3820 CLUB RD, PERRY, New York, 14530 Restaurant

History

Start date End date Type Value
2013-09-09 2019-02-21 Address 3782 WEST LAKE RD, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2013-09-09 2019-02-21 Address 3820 CLUB ROAD, PERRY, NY, 14530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903061248 2019-09-03 BIENNIAL STATEMENT 2019-09-01
190221002027 2019-02-21 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170906007019 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150921006160 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130909007508 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
260564.00
Total Face Value Of Loan:
260564.00
Date:
2020-06-17
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:
500000.00
Date:
2020-05-18
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:
186100.00
Total Face Value Of Loan:
186100.00
Date:
2020-05-18
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:
-117200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186100
Current Approval Amount:
186100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187319.99
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260564
Current Approval Amount:
260564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261963.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State