Search icon

NEW YORK GOLF CENTER, INC.

Company Details

Name: NEW YORK GOLF CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1983 (42 years ago)
Entity Number: 833850
ZIP code: 10962
County: New York
Place of Formation: New York
Principal Address: 131 W 35TH STREET, NEW YORK, NY, United States, 10001
Address: 100 DUTCH HILL ROAD, SUITE 210, ORANGBURGH, NY, United States, 10962

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
RRC CPA PC DOS Process Agent 100 DUTCH HILL ROAD, SUITE 210, ORANGBURGH, NY, United States, 10962

Chief Executive Officer

Name Role Address
CHARLES RHEE Chief Executive Officer 131 W 35TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
YONGHO CHOE Agent 29 W. 36TH ST., NEW YORK, NY, 10018

Form 5500 Series

Employer Identification Number (EIN):
133117316
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
210927002545 2021-09-27 BIENNIAL STATEMENT 2021-09-27
A968225-11 1983-04-08 CERTIFICATE OF INCORPORATION 1983-04-08

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
315238.00
Total Face Value Of Loan:
315238.00
Date:
2020-05-19
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:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
306600.00
Total Face Value Of Loan:
301200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306600
Current Approval Amount:
301200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303906.67
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315238
Current Approval Amount:
315238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317733.99

Court Cases

Court Case Summary

Filing Date:
2019-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELGADILLO
Party Role:
Plaintiff
Party Name:
NEW YORK GOLF CENTER, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State