Search icon

BEDFORD CREEK GOLF CLUB INC.

Company Details

Name: BEDFORD CREEK GOLF CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1986 (39 years ago)
Entity Number: 1064466
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 12870 NYS ROUTE 3, PO BOX 70, SACKETS HARBOR, NY, United States, 13685
Address: 120 WASHINGTON STREET, SUITE 500, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W WEHR Chief Executive Officer 12870 NYS ROUTE 3, PO BOX 70, SACKETS HARBOR, NY, United States, 13685

DOS Process Agent

Name Role Address
JAMES HEARY DOS Process Agent 120 WASHINGTON STREET, SUITE 500, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1998-06-01 2014-03-31 Address 12870 NYS ROUTE 3, PO BOX 70, SACKETS HARBOR, NY, 13685, 0070, USA (Type of address: Chief Executive Officer)
1993-08-26 1998-06-01 Address ROUTE 3, PO BOX 70, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer)
1993-08-26 2014-03-31 Address ROUTE 3, BOX 70, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office)
1986-03-12 2000-04-26 Address 407 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008166 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006497 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140331006458 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120511002258 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100423002342 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080411002221 2008-04-11 BIENNIAL STATEMENT 2008-03-01
060328002319 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040310002103 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020306002503 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000426002751 2000-04-26 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240047303 2020-04-29 0248 PPP 12870 STATE ROUTE 3 PO BOX 70, SACKETS HARBOR, NY, 13685-0070
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SACKETS HARBOR, JEFFERSON, NY, 13685-0070
Project Congressional District NY-24
Number of Employees 5
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20107.95
Forgiveness Paid Date 2020-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State