Search icon

WEST HILL COUNTRY CLUB GOLF INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST HILL COUNTRY CLUB GOLF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1986 (39 years ago)
Entity Number: 1052826
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 2500 W GENESEE TPKE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JED ROTTELLA Chief Executive Officer 2500 W GENESEE TPKE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
JED ROTTELLA DOS Process Agent 2500 W GENESEE TPKE, CAMILLUS, NY, United States, 13031

Licenses

Number Type Date Last renew date End date Address Description
0267-23-231123 Alcohol sale 2023-01-24 2023-01-24 2025-02-28 180 PAR PL, CAMILLUS, New York, 13031 Food & Beverage Business

History

Start date End date Type Value
2012-02-02 2014-02-11 Address 250 WEST GENESEE TPKE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2012-02-02 2014-02-11 Address 250 WEST GENESEE TPKE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-02-11 Address 250 WEST GENESEE TPKE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1993-08-12 2012-02-02 Address 2500 WEST GENESEE TURNPIKE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1993-08-12 2012-02-02 Address 2500 WEST GENESEE TURNPIKE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002273 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120202002033 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100127002115 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080108002725 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060202002568 2006-02-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
57200.00
Total Face Value Of Loan:
57200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57200
Current Approval Amount:
57200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57909.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State