Search icon

MEADOWBROOK GOLF COURSE, INC.

Company Details

Name: MEADOWBROOK GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414544
ZIP code: 13613
County: St. Lawrence
Place of Formation: New York
Address: MICHAEL S. LOCKE, 21 CO RT 53, PO BOX 273, BRASHER FALLS, NY, United States, 13613
Principal Address: 9757 US HWY. 11, WINTHROP, NY, United States, 13697

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL S. LOCKE, 21 CO RT 53, PO BOX 273, BRASHER FALLS, NY, United States, 13613

Chief Executive Officer

Name Role Address
MICHAEL S LOCKE Chief Executive Officer 21 CO. RT. 53, PO BOX 273, BRASHER FALLS, NY, United States, 13613

Licenses

Number Type Date Last renew date End date Address Description
0112-23-226244 Alcohol sale 2024-03-11 2024-03-11 2024-10-31 9757 U S HIGHWAY 11, WINTHROP, New York, 13697 Summer Restaurant

History

Start date End date Type Value
1994-01-20 2000-02-10 Address PO BOX 273, RIVER STREET, BRASHER FALLS, NY, 13613, USA (Type of address: Service of Process)
1993-03-18 2000-02-10 Address RT. 1 BOX 19, WINTHROP, NY, 13697, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-02-10 Address POB 273, RIVER ST, BRASHER FALLS, NY, 13613, USA (Type of address: Principal Executive Office)
1990-01-16 1994-01-20 Address PO BOX 273, RIVER STREET, BRASHER FALLS, NY, 13613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002412 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203002353 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100205002339 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080129002537 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060302002361 2006-03-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14997.16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State