Search icon

INLET GOLF CLUB, INC.

Company Details

Name: INLET GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041193
ZIP code: 13360
County: Oneida
Place of Formation: New York
Address: RT 28, INLET, NY, United States, 13360
Principal Address: PO BOX 196, HIGBY POINT, EAGLE BAY, NY, United States, 13331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER LIND DOS Process Agent RT 28, INLET, NY, United States, 13360

Chief Executive Officer

Name Role Address
ROGER LIND Chief Executive Officer RT 28, PO BOX 436, INLET, NY, United States, 13360

History

Start date End date Type Value
1999-12-06 2001-10-31 Address 11 1/2 ONONDAGA ST., SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1997-11-05 1999-12-06 Address 12554 STATE RTE 12, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1997-11-05 1999-12-06 Address 12554 STATE RTE 12, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
1997-11-05 1999-12-06 Address 12554 STATE RTE 12, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1992-12-22 1997-11-05 Address RD3 BOX 14, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
1992-12-22 1997-11-05 Address RD3 BOX 14, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1992-12-22 1997-11-05 Address RD3 BOX 14, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1985-11-20 1992-12-22 Address BOX 14, R.D. #3, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060062 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171110006007 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151130006025 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131127006094 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111122002197 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091112002207 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071116002284 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051216002591 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031030002336 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011031002718 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495907102 2020-04-10 0248 PPP 300 State Route 28, INLET, NY, 13360-0436
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40855
Loan Approval Amount (current) 40855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INLET, HAMILTON, NY, 13360-0436
Project Congressional District NY-21
Number of Employees 23
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41228.85
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State