Search icon

WHITE EAGLE CONFERENCE CENTER INC.

Company Details

Name: WHITE EAGLE CONFERENCE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (34 years ago)
Entity Number: 1571582
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: PO BOX 679, HAMILTON, NY, United States, 13346
Principal Address: 2798 LAKE MORAINE RD, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY E WENDT SR Chief Executive Officer PO BOX 679, HAMILTON, NY, United States, 13346

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 679, HAMILTON, NY, United States, 13346

Licenses

Number Type Date Last renew date End date Address Description
0346-23-225236 Alcohol sale 2023-04-14 2023-04-14 2025-04-30 2910 LAKE MORAINE RD, HAMILTON, New York, 13346 Catering Establishment

History

Start date End date Type Value
1993-04-13 2003-07-25 Address RD 1, BOX 30, EATON, NY, 13334, USA (Type of address: Chief Executive Officer)
1993-04-13 2003-07-25 Address WEST LAKE ROAD, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
1991-08-27 1993-04-13 Address WEST LAKE MORAINE ROAD, HAMILTON, NY, 13346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002037 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110830002725 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090820002190 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070814002738 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051011002373 2005-10-11 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
435659.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
91822.00
Total Face Value Of Loan:
91822.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
65590.00
Total Face Value Of Loan:
65590.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65590
Current Approval Amount:
65590
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66197.38
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91822
Current Approval Amount:
91822
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
92556.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State