Search icon

CAZENOVIA CLUB CORPORATION

Company Details

Name: CAZENOVIA CLUB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Nov 1916 (109 years ago)
Entity Number: 13958
County: Madison
Place of Formation: New York

Licenses

Number Type Date Last renew date End date Address Description
0350-23-222672 Alcohol sale 2024-04-12 2024-04-12 2024-10-31 4 LEDYARD AVE, CAZENOVIA, New York, 13035 Summer Club

Filings

Filing Number Date Filed Type Effective Date
20150306013 2015-03-06 ASSUMED NAME CORP INITIAL FILING 2015-03-06
42EX-19 1952-06-14 CERTIFICATE OF AMENDMENT 1952-06-14
153Q-88 1916-11-11 CERTIFICATE OF INCORPORATION 1916-11-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-24 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-08-31 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-08-28 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-08-29 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-08-08 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2016-08-31 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2015-08-12 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2014-08-08 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-07-26 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2012-08-22 No data 4 LEDYARD AVENUE, CAZENOVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7118958905 2021-05-05 0248 PPP 3 Ledyard Ave, Cazenovia, NY, 13035-1208
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66550
Loan Approval Amount (current) 66550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cazenovia, MADISON, NY, 13035-1208
Project Congressional District NY-22
Number of Employees 20
NAICS code 311813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66969.36
Forgiveness Paid Date 2022-01-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State