Search icon

PINEHURST ON THE ST. LAWRENCE, INC.

Company Details

Name: PINEHURST ON THE ST. LAWRENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1986 (39 years ago)
Entity Number: 1100335
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 20683 PINEHURST ROAD, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20683 PINEHURST ROAD, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
ROBERT G VROOMAN Chief Executive Officer 20683 PINEHURST ROAD, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
1998-06-25 2010-07-20 Address 20683 PINEHURST RD, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1998-06-25 2010-07-20 Address 20683 PINEHURST RD., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1996-07-18 2010-07-20 Address 20683 PINEHURST RD., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1996-07-18 1998-06-25 Address 6 BOLTON AVE., ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1996-07-18 1998-06-25 Address BOX 57, RR #1, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1993-02-18 1996-07-18 Address RR #1, BOX 57, ALEXANDRIA_BAY, NY, 13607, USA (Type of address: Principal Executive Office)
1993-02-18 1996-07-18 Address RR #1, BOX 57, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
1988-02-23 1996-07-18 Address BOX 57, RR #1, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
1986-07-25 1988-02-23 Address DICKINSON, 316 SHERMAN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006666 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120727002900 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100720002891 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002085 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060614002676 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040726002348 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020619002716 2002-06-19 BIENNIAL STATEMENT 2002-07-01
010104000599 2001-01-04 CERTIFICATE OF MERGER 2001-01-04
000707002426 2000-07-07 BIENNIAL STATEMENT 2000-07-01
980625002641 1998-06-25 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852097208 2020-04-28 0248 PPP 20683 PINEHURST RD, ALEXANDRIA BAY, NY, 13607-2125
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48128.55
Loan Approval Amount (current) 48128.55
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 ALEXANDRIA BAY, JEFFERSON, NY, 13607-2125
Project Congressional District NY-21
Number of Employees 6
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48630.93
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State