Search icon

EAGLE CREST GOLF CLUB INC.

Company Details

Name: EAGLE CREST GOLF CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (35 years ago)
Entity Number: 1482662
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 29 Torrey Pnes, Clifton Park, NY, United States, 12065
Principal Address: 759 WAITE RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM PAULSEN DOS Process Agent 29 Torrey Pnes, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
WILLIAM F PAULSEN Chief Executive Officer EAGLE CREST GOLF CLUB, INC., 759 WAITE RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2000-05-08 2008-09-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-11-02 2000-05-08 Address 1004 BALLSTON LAKE ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
1992-11-03 1993-11-02 Address 1004 BALLSTON LAKE RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
1990-10-19 2000-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1990-10-19 1992-11-03 Address 59 BITTERSWEET LANE, SLINGERLAND, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827000910 2021-08-27 BIENNIAL STATEMENT 2021-08-27
080917000306 2008-09-17 CERTIFICATE OF AMENDMENT 2008-09-17
000508000719 2000-05-08 CERTIFICATE OF AMENDMENT 2000-05-08
991021000735 1999-10-21 CERTIFICATE OF MERGER 1999-10-21
931102002586 1993-11-02 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
90000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90532.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State