Search icon

SETAUKET COUNTRY CLUB, LTD.

Company Details

Name: SETAUKET COUNTRY CLUB, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1989 (36 years ago)
Entity Number: 1350058
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Address: RICHARD A. HALPERN, ESQ., 3730 PARK AVE, PO BOX 2900, WANTAGH, NY, United States, 11793
Principal Address: 384 MARK TREE RD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM JAKLITSCH Chief Executive Officer 384 MARK TREE RD, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD A. HALPERN, ESQ., 3730 PARK AVE, PO BOX 2900, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 384 MARK TREE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2003-01-08 2024-11-12 Address RICHARD A. HALPERN, ESQ., 3730 PARK AVE, PO BOX 2900, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-06-04 2024-11-12 Address 384 MARK TREE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-06-04 2003-01-08 Address RICHARD A HALPERN ESQ, 3728 A PARK AVE, WANTAGH, NY, 11793, 0926, USA (Type of address: Service of Process)
1993-09-27 1997-06-04 Address %RICHARD A. HALPERN, 1622 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-09-27 1997-06-04 Address %RICHARD A. HALPERN, 1622 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1992-12-02 1997-06-04 Address 384 MARK TREE RD., EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-09-27 Address 1622 BRENTWOOD RD., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1992-12-02 1993-09-27 Address 1622 BRENTWOOD RD., BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1989-05-04 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112003641 2024-11-12 BIENNIAL STATEMENT 2024-11-12
130520002390 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110516002406 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090511002782 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070521002566 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050712002284 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030108000132 2003-01-08 CERTIFICATE OF CHANGE 2003-01-08
010516002423 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990616002287 1999-06-16 BIENNIAL STATEMENT 1999-05-01
970604002784 1997-06-04 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325258301 2021-01-25 0235 PPS 384 Mark Tree Rd, Setauket, NY, 11733-1002
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186337.5
Loan Approval Amount (current) 186337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-1002
Project Congressional District NY-01
Number of Employees 76
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188205.98
Forgiveness Paid Date 2022-02-03
9667357004 2020-04-09 0235 PPP 384 MARK TREE RD, EAST SETAUKET, NY, 11733-1002
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186400
Loan Approval Amount (current) 186400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-1002
Project Congressional District NY-01
Number of Employees 76
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188728.72
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State