Search icon

GOLZ ENTERPRISES, INC.

Company Details

Name: GOLZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1979 (46 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 530203
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 31 RHODE ISLAND AVE., MIDDLETOWN, NY, United States, 10940
Principal Address: 31 RHODE ISLAND AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 RHODE ISLAND AVE., MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
RODERICK MACKINNON Chief Executive Officer 31 RHODE ISLAND AVE., MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1997-03-03 2022-11-25 Address 31 RHODE ISLAND AVE., MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Chief Executive Officer)
1997-03-03 2022-11-25 Address 31 RHODE ISLAND AVE., MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Service of Process)
1995-03-14 1997-03-03 Address 45 RHODE ISLAND AVE, MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Principal Executive Office)
1995-03-14 1997-03-03 Address 45 RHODE ISLAND AVE, MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-03-03 Address 45 RHODE ISLAND AVE, MIDDLETOWN, NY, 10940, 4431, USA (Type of address: Service of Process)
1979-01-02 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-02 1995-03-14 Address R.D. BOX 486, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221125001556 2022-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-16
210104061954 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060135 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103008567 2017-01-03 BIENNIAL STATEMENT 2017-01-01
20160311012 2016-03-11 ASSUMED NAME CORP INITIAL FILING 2016-03-11
150102007587 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128006274 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110127002826 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090115003214 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070109002753 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651437105 2020-04-13 0202 PPP 31 Rhode Island Ave, MIDDLETOWN, NY, 10940-4431
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10940-4431
Project Congressional District NY-18
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7589.38
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State