Search icon

UNDERMOUNTAIN GOLF COURSE INC.

Company Details

Name: UNDERMOUNTAIN GOLF COURSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1991 (34 years ago)
Entity Number: 1545027
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: 274 UNDERMOUNTAIN RD, COPAKE, NY, United States, 12516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA H S MACARTHUR Chief Executive Officer 274 UNDERMOUNTAIN RD, COPAKE, NY, United States, 12516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 UNDERMOUNTAIN RD, COPAKE, NY, United States, 12516

Licenses

Number Type Date Last renew date End date Address Description
0371-23-237132 Alcohol sale 2024-02-29 2024-02-29 2024-11-30 274 UNDERMOUNTAIN RD, ANCRAM, New York, 12502 Summer Food & beverage business

History

Start date End date Type Value
1997-05-14 2020-07-07 Address 274 UNDERMOUNTAIN RD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-05-14 Address UNDERMOUNTAIN ROAD, COPAKE,, NY, 12516, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-05-14 Address UNDERMOUNTAIN ROAD, COPAKE,, NY, 12516, USA (Type of address: Principal Executive Office)
1991-05-02 1997-05-14 Address UNDERMOUNTAIN ROAD, COPAKE, NY, 12516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060500 2020-07-07 BIENNIAL STATEMENT 2019-05-01
130523002354 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110524002319 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090513002131 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070524002696 2007-05-24 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18696.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State