Search icon

SETAUKET COUNTRY CLUB, LTD.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
186337.50
Total Face Value Of Loan:
186337.50
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
186400.00
Total Face Value Of Loan:
186400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186400
Current Approval Amount:
186400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188728.72
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186337.5
Current Approval Amount:
186337.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188205.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State