Search icon

STAMFORD GOLF CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAMFORD GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1941 (84 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 65, STAMFORD, NY, 12167, 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)
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 2003-11-07 Address SGC, PO BOX 65, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
19643.22
Total Face Value Of Loan:
19643.22

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19643.22
Current Approval Amount:
19643.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19818.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State