Search icon

DOMENICO'S GOLF COURSE INCORPORATED

Company Details

Name: DOMENICO'S GOLF COURSE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1987 (38 years ago)
Entity Number: 1182033
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 13 CHURCH RD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 CHURCH RD, WHITESBORO, NY, United States, 13492

Chief Executive Officer

Name Role Address
GRACE CARUSO Chief Executive Officer 13 CHURCH ROAD, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2009-05-22 2015-06-05 Address 13 CHURCH RD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
2001-06-18 2009-05-22 Address 13 CHURCH RD, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1993-07-12 2009-05-22 Address 13 CHURCH ROAD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-07-12 Address 2789 DRACANEA CT, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-06-18 Address 2789 DRACANEA CT, DELRAY BEACH, FL, 33445, USA (Type of address: Principal Executive Office)
1987-06-25 1993-02-08 Address BOX 409, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060069 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060342 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006994 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150605006176 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130606006798 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110613002371 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090522002393 2009-05-22 BIENNIAL STATEMENT 2009-06-01
070605002519 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050808002804 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030516002254 2003-05-16 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3515957109 2020-04-11 0248 PPP 13 Church Rd., WHITESBORO, NY, 13492-3104
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESBORO, ONEIDA, NY, 13492-3104
Project Congressional District NY-22
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30042.57
Forgiveness Paid Date 2021-06-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State