Search icon

CATATONK GOLF CLUB, INC.

Company Details

Name: CATATONK GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1960 (65 years ago)
Entity Number: 128810
ZIP code: 13743
County: Tioga
Place of Formation: New York
Address: 71 GOLF CLUB ROAD, CANDOR, NY, United States, 13743

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 GOLF CLUB ROAD, CANDOR, NY, United States, 13743

Chief Executive Officer

Name Role Address
DENNIS E ULRICK Chief Executive Officer 71 GOLF CLUB RD, CANDOR, NY, United States, 13743

Licenses

Number Type Date Last renew date End date Address Description
0341-23-330633 Alcohol sale 2024-04-03 2024-04-03 2024-11-30 71 GOLF CLUB ROAD, CANDOR, New York, 13743 Summer Restaurant

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 71 GOLF CLUB RD, CANDOR, NY, 13743, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 71 GOLF CLUB RD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer)
2006-05-18 2024-06-07 Address 71 GOLF CLUB RD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer)
1998-04-24 2006-05-18 Address 71 GOLF CLUB RD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer)
1995-06-13 2024-06-07 Address 71 GOLF CLUB ROAD, CANDOR, NY, 13743, 2020, USA (Type of address: Service of Process)
1995-06-13 1998-04-24 Address 71 GOLF CLUB ROAD, CANDOR, NY, 13743, 2020, USA (Type of address: Chief Executive Officer)
1960-05-13 2024-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1960-05-13 1995-06-13 Address 27-29 LAKE ST., OWEGO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001930 2024-06-07 BIENNIAL STATEMENT 2024-06-07
170417002001 2017-04-17 BIENNIAL STATEMENT 2016-05-01
100602002580 2010-06-02 BIENNIAL STATEMENT 2010-05-01
081007002587 2008-10-07 BIENNIAL STATEMENT 2008-05-01
060518002520 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040514002227 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020503002754 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000519002378 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980424002213 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960502002660 1996-05-02 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-20 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-04-27 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-20 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-05 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-08-13 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-08-06 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2017-10-19 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-24 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-04-17 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2014-04-22 No data 71 GOLF CLUB ROAD, CANDOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1441178006 2020-06-22 0248 PPP 71 GOLF CLUB RD, CANDOR, NY, 13743-2020
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANDOR, TIOGA, NY, 13743-2020
Project Congressional District NY-19
Number of Employees 11
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29672.9
Forgiveness Paid Date 2021-01-25
2930229010 2021-05-18 0248 PPS 71 Golf Club Rd, Candor, NY, 13743-2020
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30372
Loan Approval Amount (current) 30372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Candor, TIOGA, NY, 13743-2020
Project Congressional District NY-19
Number of Employees 9
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30570.26
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State