Search icon

CHESTNUT HILL COUNTRY CLUB, INC.

Company Details

Name: CHESTNUT HILL COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1988 (37 years ago)
Entity Number: 1242364
ZIP code: 14040
County: Genesee
Place of Formation: New York
Address: 1330 BROADWAY, DARIEN, NY, United States, 14040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL C PROTOS DOS Process Agent 1330 BROADWAY, DARIEN, NY, United States, 14040

Chief Executive Officer

Name Role Address
MICHAEL C PROTOS Chief Executive Officer 1330 BROADWAY, DARIEN, NY, United States, 14040

Form 5500 Series

Employer Identification Number (EIN):
161321541
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0186-21-309673 Alcohol sale 2024-04-23 2024-04-23 2027-04-30 1330 1340 BROADWAY, DARIEN, New York, 14040 Outdoor Athletic Fields and Stadiums
0189-24-309340 Alcohol sale 2024-04-23 2024-04-23 2027-04-30 1330 1340 BROADWAY, DARIEN, NY, 14040 Additional bar- ball park, race track, etc
0189-24-309341 Alcohol sale 2024-04-23 2024-04-23 2027-04-30 1330 1340 BROADWAY, DARIEN, NY, 14040 Additional bar- ball park, race track, etc

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-03-18 Address 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Chief Executive Officer)
2017-03-22 2024-03-18 Address 1330 BROADWAY, DARIEN, NY, 14040, USA (Type of address: Service of Process)
2010-04-14 2017-03-22 Address HARRIS BEACH PLLC, 99 GARNSEY RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-04-14 2017-03-22 Address 585 WEST FERRY APT 2, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318002388 2024-03-18 BIENNIAL STATEMENT 2024-03-18
230113001062 2023-01-13 BIENNIAL STATEMENT 2022-03-01
200107060911 2020-01-07 BIENNIAL STATEMENT 2018-03-01
170322002011 2017-03-22 BIENNIAL STATEMENT 2016-03-01
100414002872 2010-04-14 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-02-01
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:
90413.00
Total Face Value Of Loan:
90413.00
Date:
2020-04-30
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:
67424.00
Total Face Value Of Loan:
67424.00
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:
95220.00
Total Face Value Of Loan:
0.00
Date:
2012-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90413
Current Approval Amount:
90413
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91943.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67424
Current Approval Amount:
67424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
68408.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State