Search icon

SENECA FALLS COUNTRY CLUB, INC.

Company Details

Name: SENECA FALLS COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1985 (40 years ago)
Date of dissolution: 09 Mar 1994
Entity Number: 1034726
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 240 FALL STREET, SENECA FALLS, NY, United States, 13148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOULDS PUMPS, INC. DOS Process Agent 240 FALL STREET, SENECA FALLS, NY, United States, 13148

Chief Executive Officer

Name Role Address
JOHN M. MORPHY Chief Executive Officer % GOULDS PUMPS INC, 240 FALL STREET, SENECA FALLS, NY, United States, 13148

History

Start date End date Type Value
1985-10-24 1993-11-23 Address RT. 89, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940309000061 1994-03-09 CERTIFICATE OF DISSOLUTION 1994-03-09
931123002153 1993-11-23 BIENNIAL STATEMENT 1993-10-01
B319297-3 1986-02-06 CERTIFICATE OF AMENDMENT 1986-02-06
B280960-2 1985-10-24 CERTIFICATE OF INCORPORATION 1985-10-24

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:
53455.00
Total Face Value Of Loan:
53455.00
Date:
2020-06-11
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:
2020-04-08
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:
53455.00
Total Face Value Of Loan:
53455.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53455
Current Approval Amount:
53455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53802.13
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53455
Current Approval Amount:
53455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53743.06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State