Search icon

FAIRWAYS EDGE, INC.

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)
1989-07-28 1990-12-31 Address PO BOX 28, 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
010723002014 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990722002211 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970714002505 1997-07-14 BIENNIAL STATEMENT 1997-07-01
000051002815 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930311002781 1993-03-11 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466397404 2020-05-07 0248 PPP 11333 State Route 12, Alder Creek, NY, 13301
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alder Creek, ONEIDA, NY, 13301-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22285.7
Forgiveness Paid Date 2021-09-02
3405598506 2021-02-23 0248 PPS 11333 STATE ROUTE 12, ALDER CREEK, NY, 13301
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALDER CREEK, ONEIDA, NY, 13301
Project Congressional District NY-22
Number of Employees 4
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22238.08
Forgiveness Paid Date 2022-04-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State