Search icon

AUSABLE CHASM COMPANY

Company Details

Name: AUSABLE CHASM COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1896 (129 years ago)
Entity Number: 15430
ZIP code: 12911
County: Clinton
Place of Formation: New York
Address: RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, United States, 12911
Principal Address: 2144 US Route 9, AUSABLE CHASM, NY, United States, 12911

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
AUSABLE CHASM DOS Process Agent RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, United States, 12911

Chief Executive Officer

Name Role Address
GEORGE M. BARNETT Chief Executive Officer RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, United States, 12911

History

Start date End date Type Value
2024-04-14 2024-04-14 Address RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, 12911, USA (Type of address: Chief Executive Officer)
1998-01-30 2024-04-14 Address RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, 12911, USA (Type of address: Service of Process)
1998-01-30 2024-04-14 Address RT. 9, P.O. BOX 390, AUSABLE CHASM, NY, 12911, USA (Type of address: Chief Executive Officer)
1993-02-24 1998-01-30 Address P.O. BOX 490, ROUTE 9, AUSABLE CHASM, NY, 12911, USA (Type of address: Principal Executive Office)
1993-02-24 1998-01-30 Address P.O. BOX 490, ROUTE 9, AUSABLE CHASM, NY, 12911, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240414000218 2024-04-14 BIENNIAL STATEMENT 2024-04-14
140414002404 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120313002253 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100325002481 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080207003163 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
388460.00
Total Face Value Of Loan:
388460.00
Date:
2020-04-29
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:
185287.00
Total Face Value Of Loan:
185287.00

Trademarks Section

Serial Number:
98299390
Mark:
AUSABLE CHASM
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2023-12-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AUSABLE CHASM

Goods And Services

For:
Conducting guided climbing tours; Conducting guided outdoor expeditions; Conducting guided tours by tubing floats; Entertainment services in the nature of ropes course attractions
International Classes:
041 - Primary Class
Class Status:
Active
For:
Retail gift shops
International Classes:
035 - Primary Class
Class Status:
Active
For:
Café services; Providing campground facilities; Rental of vacation cabins
International Classes:
043 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-23
Type:
Referral
Address:
2144 ROUTE 9, AUSABLE CHASM, NY, 12911
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388460
Current Approval Amount:
388460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391418.68
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185287
Current Approval Amount:
185287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187139.87

Court Cases

Court Case Summary

Filing Date:
2019-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
AUSABLE CHASM COMPANY
Party Role:
Defendant
Party Name:
MURPHY
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State