Search icon

ORANGE TOWN GOLF CENTER INC.

Company Details

Name: ORANGE TOWN GOLF CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143390
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 116 ROUTE 303, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG HWAN KIM Chief Executive Officer 116 ROUTE 303, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
ORANGE TOWN GOLF CENTER INC. DOS Process Agent 116 ROUTE 303, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2019-07-23 2021-05-25 Address 116 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2017-05-25 2019-07-23 Address C/O 116 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060288 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190723060186 2019-07-23 BIENNIAL STATEMENT 2019-05-01
170525000421 2017-05-25 CERTIFICATE OF INCORPORATION 2017-05-25

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
2020-05-03
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:
37100.00
Total Face Value Of Loan:
37100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31775.82

Date of last update: 24 Mar 2025

Sources: New York Secretary of State