Search icon

THE GREAT OUTDOORS RECREATION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GREAT OUTDOORS RECREATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1988 (37 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 1279305
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 1122 COUNTY ROUTE 57, FULTON, NY, United States, 13069

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE GREAT OUTDOORS RECREATION CENTER, INC. DOS Process Agent 1122 COUNTY ROUTE 57, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
WILLIAM S CLARK Chief Executive Officer 1122 COUNTY ROUTE 57, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161328612
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-21 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-07-02 2023-04-25 Address 1122 COUNTY ROUTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
2017-08-11 2020-07-02 Address 1122 COUNTY ROUTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
2011-05-18 2017-08-11 Address 83 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2003-07-15 2011-05-18 Address 1122 COUNTY ROUTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425002015 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
200702060357 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006457 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170811006128 2017-08-11 BIENNIAL STATEMENT 2016-07-01
140710006056 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
525475.00
Total Face Value Of Loan:
525475.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
661400.00
Total Face Value Of Loan:
684400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661400
Current Approval Amount:
684400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
688468.9
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525475
Current Approval Amount:
525475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
527965.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State