Search icon

STADIUM GOLF CLUB, INC.

Company Details

Name: STADIUM GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1988 (37 years ago)
Entity Number: 1287237
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 333 Jackson Ave, Schenectady, NY, United States, 12304
Principal Address: 333 JACKSON AVE, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY HENNEL Chief Executive Officer 333 JACKSON AVE, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 Jackson Ave, Schenectady, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141713145
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232350 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 333 JACKSON AVE, SCHENECTADY, New York, 12304 Restaurant
0423-23-232458 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 333 JACKSON AVE, SCHENECTADY, New York, 12304 Additional Bar
0186-22-234465 Alcohol sale 2022-03-24 2022-03-24 2025-03-31 333 JACKSON AVENUE, SCHENECTADY, New York, 12304 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 333 JACKSON AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2002-07-22 2024-08-01 Address 333 JACKSON AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1998-08-10 2002-07-22 Address 333 JACKSON AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1996-08-14 1998-08-10 Address 333 JACKSON AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1993-05-25 1996-08-14 Address 333 JACKSON AVENUE, SCHENECTADY, NY, 12304, 3574, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033425 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221026001591 2022-10-26 BIENNIAL STATEMENT 2022-08-01
200303060419 2020-03-03 BIENNIAL STATEMENT 2018-08-01
140827006213 2014-08-27 BIENNIAL STATEMENT 2014-08-01
121003002243 2012-10-03 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
118812.00
Total Face Value Of Loan:
118812.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118812
Current Approval Amount:
118812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119676.69

Date of last update: 16 Mar 2025

Sources: New York Secretary of State