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
921103002520 1992-11-03 BIENNIAL STATEMENT 1992-10-01
901019000044 1990-10-19 CERTIFICATE OF INCORPORATION 1990-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-01 No data 1004 ROUTE 146A, CLIFTON PARK 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
2024-06-18 No data 1004 ROUTE 146A, CLIFTON PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-04-24 No data 1004 ROUTE 146A, CLIFTON PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-05-05 No data 1004 ROUTE 146A, CLIFTON PARK 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
2021-04-28 No data 1004 ROUTE 146A, CLIFTON PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-07-14 No data 1004 ROUTE 146A, CLIFTON PARK 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
2019-04-05 No data 1004 ROUTE 146A, CLIFTON PARK 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
2017-10-18 No data 1004 ROUTE 146A, CLIFTON PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816297206 2020-04-28 0248 PPP 1004 Route 146A, CLIFTON PARK, NY, 12065
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90532.6
Forgiveness Paid Date 2020-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State