Search icon

SWAN LAKE GOLF & COUNTRY CLUB, INC.

Company Details

Name: SWAN LAKE GOLF & COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1989 (36 years ago)
Entity Number: 1319854
ZIP code: 11530
County: Sullivan
Place of Formation: New York
Address: 1075 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONG CHA GALLO Chief Executive Officer 1075 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O VICTOR A. GALLO DOS Process Agent 1075 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1999-01-05 2021-02-10 Address 1075 FRANKLIN AVE., GARDEN CITY, NY, 11530, 2907, USA (Type of address: Chief Executive Officer)
1989-01-24 1999-01-05 Address PO BOX 521, ROCK HILL, NY, 12775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060053 2021-02-10 BIENNIAL STATEMENT 2021-01-01
150115007073 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130418002249 2013-04-18 BIENNIAL STATEMENT 2013-01-01
110331002843 2011-03-31 BIENNIAL STATEMENT 2011-01-01
090122003282 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070412002868 2007-04-12 BIENNIAL STATEMENT 2007-01-01
050324002216 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030110002149 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010319002488 2001-03-19 BIENNIAL STATEMENT 2001-01-01
990105002257 1999-01-05 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309206373 0213100 2006-05-03 1626 BRISCOE ROAD, SWAN LAKE, NY, 12783
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-05-03
Case Closed 2006-08-31

Related Activity

Type Complaint
Activity Nr 205319312
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-28
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2006-06-20
Abatement Due Date 2006-06-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-06-20
Abatement Due Date 2006-06-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 E06
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19261101 H01
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 G01 III
Issuance Date 2006-06-20
Abatement Due Date 2006-07-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261101 G03 I
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19261101 G03 III
Issuance Date 2006-06-20
Abatement Due Date 2006-06-23
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004E
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2006-06-20
Abatement Due Date 2006-07-13
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2006-06-20
Abatement Due Date 2006-07-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-06-20
Abatement Due Date 2006-07-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498267201 2020-04-28 0202 PPP 38 Eagle Dr., Swan Lake, NY, 12783-5406
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44975
Loan Approval Amount (current) 44975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 34774
Servicing Lender Name The State Bank
Servicing Lender Address 101 N Leroy St, FENTON, MI, 48430-3804
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Swan Lake, SULLIVAN, NY, 12783-5406
Project Congressional District NY-19
Number of Employees 11
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 34774
Originating Lender Name The State Bank
Originating Lender Address FENTON, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45540.58
Forgiveness Paid Date 2021-08-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State