Search icon

PINE GROVE COUNTRY CLUB, INC.

Company Details

Name: PINE GROVE COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (39 years ago)
Entity Number: 1111994
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: PO BOX 188, CAMILLUS, NY, United States, 13031
Principal Address: 4050 MILTON AVE., CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 188, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
FRANK J. SZCZECH Chief Executive Officer 4050 MILTON AVE., CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2023-02-24 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
1996-09-27 2002-12-23 Address 4454 RUSTLERS ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1996-09-27 2002-12-23 Address 3185 MILTON AVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1996-09-27 2002-12-23 Address PO BOX 188, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1986-09-15 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
1986-09-15 1996-09-27 Address POB 185, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180525002013 2018-05-25 BIENNIAL STATEMENT 2016-09-01
101022002081 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080825002523 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060915002382 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041119002641 2004-11-19 BIENNIAL STATEMENT 2004-09-01
021223002256 2002-12-23 BIENNIAL STATEMENT 2002-09-01
960927002196 1996-09-27 BIENNIAL STATEMENT 1996-09-01
B401493-3 1986-09-15 CERTIFICATE OF INCORPORATION 1986-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465767204 2020-04-27 0248 PPP 4050 Milton Ave, CAMILLUS, NY, 13031-0188
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122352.74
Loan Approval Amount (current) 122352.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-0188
Project Congressional District NY-22
Number of Employees 19
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123786.99
Forgiveness Paid Date 2021-07-02
3850388304 2021-01-22 0248 PPS 4050 Milton Ave, Camillus, NY, 13031-1217
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122352
Loan Approval Amount (current) 122352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1217
Project Congressional District NY-22
Number of Employees 19
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123415.78
Forgiveness Paid Date 2021-12-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State