Search icon

THE AUSABLE CHASM RECREATION CENTER, INC.

Company Details

Name: THE AUSABLE CHASM RECREATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1960 (65 years ago)
Entity Number: 128558
ZIP code: 12972
County: Essex
Place of Formation: New York
Principal Address: RT 373, AUSABLE CHASM, NY, United States, 12911
Address: 23 Haven Lane, PO BOX 390, Peru, NY, United States, 12972

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

DOS Process Agent

Name Role Address
THE AUSABLE CHASM RECREATION CENTER, INC. DOS Process Agent 23 Haven Lane, PO BOX 390, Peru, NY, United States, 12972

Chief Executive Officer

Name Role Address
GEORGE M BARNETT Chief Executive Officer RT 373, PO BOX 390, AUSABLE CHASM, NY, United States, 12911

History

Start date End date Type Value
2024-06-19 2024-06-19 Address RT 373, PO BOX 390, AUSABLE CHASM, NY, 12911, 0390, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address RT 373, PO BOX 390, AUSABLE CHASM, NY, 12911, USA (Type of address: Chief Executive Officer)
2018-05-22 2024-06-19 Address RT 373, PO BOX 390, AUSABLE CHASM, NY, 12911, 0390, USA (Type of address: Service of Process)
2014-05-21 2018-05-22 Address RT 373, PO BOX 390, AUSABLE CHASM, NY, 12911, 0390, USA (Type of address: Service of Process)
1996-05-02 2024-06-19 Address RT 373, PO BOX 390, AUSABLE CHASM, NY, 12911, 0390, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240619000718 2024-06-19 BIENNIAL STATEMENT 2024-06-19
180522006187 2018-05-22 BIENNIAL STATEMENT 2018-05-01
140521006143 2014-05-21 BIENNIAL STATEMENT 2014-05-01
120706002094 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100607002456 2010-06-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
35771.68
Total Face Value Of Loan:
35771.68
Date:
2020-04-29
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:
16812.00
Total Face Value Of Loan:
16812.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16812
Current Approval Amount:
16812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16946.96
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35771.68
Current Approval Amount:
35771.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35951.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State