Search icon

FAIRWAYS EDGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRWAYS EDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1989 (36 years ago)
Entity Number: 1372434
ZIP code: 13301
County: Oneida
Place of Formation: New York
Principal Address: GREGORY BRAND, ROUTE 12 PO BOX 263, ALDER CREEK, NY, United States, 13301
Address: GREGORY BRAND, ROUTE 12, PO BOX 263, ALDER CREEK, NY, United States, 13301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY BRAND Chief Executive Officer ALDER CREEK GOLF COURSE, ROUTE 12, PO BOX 263, ALDER CREEK, NY, United States, 13301

DOS Process Agent

Name Role Address
ALDER CREEK GOLF COURSE DOS Process Agent GREGORY BRAND, ROUTE 12, PO BOX 263, ALDER CREEK, NY, United States, 13301

Licenses

Number Type Date Last renew date End date Address Description
0267-22-211132 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 RTE 12, ALDER CREEK, New York, 13301 Food & Beverage Business

History

Start date End date Type Value
1997-07-14 1999-07-22 Address GREGORY BANK, ROUTE 12, PO BOX 263, ALDER CREEK, NY, 13301, USA (Type of address: Principal Executive Office)
1993-03-11 1997-07-14 Address RT 12, PO BOX 97, ALDER CREEK, NY, 13301, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-07-14 Address RT 12, PO BOX 97, ALDER CREEK, NY, 13301, USA (Type of address: Principal Executive Office)
1993-03-11 1997-07-14 Address RT 12, PO BOX 97, ALDER CREEK, NY, 13301, USA (Type of address: Service of Process)
1990-12-31 1993-03-11 Address P.O. BOX 97, ALDER CREEK, NY, 13301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002441 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110907002332 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090817003116 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070724002921 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050909002448 2005-09-09 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-07-31
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:
46900.00
Total Face Value Of Loan:
46900.00
Date:
2020-05-07
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22285.7
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22238.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State