Search icon

TRIPLE C GOLF, INC.

Company Details

Name: TRIPLE C GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173641
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 10 TAYLOR RD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CASE Chief Executive Officer 10 TAYLOR RD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 TAYLOR RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2011-12-07 2014-03-05 Address TEN TAYLOR ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002121 2014-03-05 BIENNIAL STATEMENT 2013-12-01
111207000271 2011-12-07 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6234438404 2021-02-10 0202 PPP 119 Ridgefield Ave, South Salem, NY, 10590-1712
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31462
Loan Approval Amount (current) 31462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1712
Project Congressional District NY-17
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31724.9
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State