Search icon

STAMFORD GOLF CLUB, INC.

Company Details

Name: STAMFORD GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1941 (83 years ago)
Entity Number: 53546
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167
Principal Address: PO BOX 65, 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS BARTODZIEJ Chief Executive Officer PO BOX 65, STAMFORD, NY, United States, 12167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 TAYLOR ROAD, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2005-12-22 2011-11-17 Address PO BOX 65, STAMFORD, NY, 12167, 0065, USA (Type of address: Chief Executive Officer)
2003-11-07 2005-12-22 Address PO BOX 224, TERRY RD, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)
2003-11-07 2005-12-22 Address PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2000-04-20 2003-11-07 Address RR 1 BOX 95, DUGAN HILL, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
2000-04-20 2005-12-22 Address BOX 65, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
2000-04-20 2003-11-07 Address SGC, PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1997-11-19 2000-04-20 Address HC 83 BOX 158, HARPERSFIELD, NY, 13786, USA (Type of address: Principal Executive Office)
1997-11-19 2000-04-20 Address HC 83 BOX 158, HARPERSFIELD, NY, 13786, USA (Type of address: Chief Executive Officer)
1993-11-05 2000-04-20 Address BOX 65, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1992-11-10 1997-11-19 Address HOBART ROAD, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131126002473 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111117002045 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091029002918 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071113003283 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051222002433 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031107002466 2003-11-07 BIENNIAL STATEMENT 2003-11-01
000420002364 2000-04-20 BIENNIAL STATEMENT 1999-11-01
971119002471 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931105002834 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921110002099 1992-11-10 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3397937308 2020-04-29 0248 PPP 163 Taylor Rd P.O. Box 65, STAMFORD, NY, 12167
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19643.22
Loan Approval Amount (current) 19643.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, DELAWARE, NY, 12167-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19818.37
Forgiveness Paid Date 2021-03-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State