Search icon

SPRING FIELD GOLF CORP.

Company Details

Name: SPRING FIELD GOLF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2018 (6 years ago)
Entity Number: 5459301
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 221-02 HORACE HARDING EXPY, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 221-02 HORACE HARDING EXPY, OAKLAND GARDEN, NY, United States, 11364

Contact Details

Phone +1 718-224-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRING FIELD GOLF CORP. DOS Process Agent 221-02 HORACE HARDING EXPY, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
RAYMONDHAN S MAEANG Chief Executive Officer 221-02 HORACE HARDING EXPY, OAKLAND GARDEN, NY, United States, 11364

Licenses

Number Status Type Date End date
2086007-DCA Inactive Business 2019-05-16 2021-07-31

History

Start date End date Type Value
2018-12-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-14 2023-12-01 Address 221-02 HORACE HARDING EXPY, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038226 2023-12-01 BIENNIAL STATEMENT 2022-12-01
181214010280 2018-12-14 CERTIFICATE OF INCORPORATION 2018-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288457 LL VIO INVOICED 2021-01-27 1500 LL - License Violation
3267203 LL VIO CREDITED 2020-12-09 1000 LL - License Violation
3255361 LL VIO CREDITED 2020-11-09 1250 LL - License Violation
3027271 FINGERPRINT CREDITED 2019-05-02 75 Fingerprint Fee
3007427 FINGERPRINT INVOICED 2019-03-25 75 Fingerprint Fee
3007345 LICENSE INVOICED 2019-03-25 85 Secondhand Dealer General License Fee
3007426 BLUEDOT INVOICED 2019-03-25 340 Secondhand Dealer General License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-04 No data BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 No data 2 No data
2020-11-04 Hearing Decision BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data 1 No data
2020-11-04 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 1
2020-11-04 Hearing Decision DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 No data 1 No data
2020-11-04 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-05-02
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:
8132.00
Total Face Value Of Loan:
8132.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8132
Current Approval Amount:
8132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8200.62

Date of last update: 23 Mar 2025

Sources: New York Secretary of State