Search icon

DOUGLASTON MANOR INC.

Company Details

Name: DOUGLASTON MANOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (38 years ago)
Entity Number: 1129990
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 125 E JEFFERSON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 4360 STATE ROUTE 13, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. DOUGLAS BARCLAY Chief Executive Officer 4360 STATE ROUTE 13, PULASKI, NY, United States, 13142

DOS Process Agent

Name Role Address
BARCLAY DAMON LLP DOS Process Agent 125 E JEFFERSON STREET, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161288964
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 4312 STATE ROUTE 13, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2017-08-08 2025-05-02 Address 125 E JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-12-12 2025-05-02 Address 4360 STATE ROUTE 13, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
2008-11-18 2012-12-12 Address HISCOCK & BARCLAY, 300 S STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2008-11-18 2017-08-08 Address 300 S STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004107 2025-05-02 BIENNIAL STATEMENT 2025-05-02
170808006541 2017-08-08 BIENNIAL STATEMENT 2016-12-01
121212006583 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101213002652 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081118002715 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-08-05 2020-08-25 Non-Delivery of Service Yes 3000.00 Cash Amount

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
89792.00
Total Face Value Of Loan:
89792.00
Date:
2020-04-28
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:
81144.00
Total Face Value Of Loan:
81144.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85868440
Mark:
DOUGLASTON DSR SALMON RUN
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2013-03-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DOUGLASTON DSR SALMON RUN

Goods And Services

For:
Providing facilities for recreational activities, namely, fishing
First Use:
2012-02-28
International Classes:
041 - Primary Class
Class Status:
Active
For:
Fleece vests; Hats; Shirts; Sweatshirts
First Use:
2012-02-28
International Classes:
025 - Primary Class
Class Status:
Active
For:
Resort lodging services
First Use:
2012-02-28
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89792
Current Approval Amount:
89792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90379.95
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81144
Current Approval Amount:
81144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81784.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State