Search icon

WEST HILL COUNTRY CLUB GOLF INC.

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)
1993-08-12 2012-02-02 Address 2500 WEST GENESEE TURNPIKE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1986-01-24 1993-08-12 Address 314 E. FAYETTE ST., SYRACUSE, NY, 13202, 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
040113003104 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011226002423 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000208002302 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980126002299 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940202002310 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399647200 2020-04-15 0248 PPP 2500 West Genesee Turnpike, Camillus, NY, 13031
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 21
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57909.91
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State