Search icon

SARATOGA ESCAPE LODGES & RV RESORT, INC.

Company Details

Name: SARATOGA ESCAPE LODGES & RV RESORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1991 (34 years ago)
Entity Number: 1579360
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, United States, 12833

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHAUNA SHAPPARD Chief Executive Officer 265 BRIGHAM RD, GREENFIELD CENTER, NY, United States, 12833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2007-11-14 2014-11-18 Address 265 BRIGHAM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer)
2001-03-13 2015-04-08 Name ADIRONDACK ADVENTURE RESORTS OF SARATOGA, INC.
1999-10-18 2009-10-07 Address 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, 12831, USA (Type of address: Service of Process)
1999-10-18 2007-11-14 Address 426 WALDON DRIVE, OTSEGO, MI, 49078, USA (Type of address: Chief Executive Officer)
1999-10-18 2009-10-07 Address 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office)
1993-10-14 1999-10-18 Address 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office)
1993-10-14 1999-10-18 Address 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
1992-10-20 1993-10-14 Address 265 BRIGHAM ROAD, GREENFIELD CENTER, NY, 12804, USA (Type of address: Principal Executive Office)
1992-10-20 1999-10-18 Address 44 WINCREST DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1991-10-02 1993-10-14 Address 44 WINCREST DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408000313 2015-04-08 CERTIFICATE OF AMENDMENT 2015-04-08
141118002014 2014-11-18 BIENNIAL STATEMENT 2013-10-01
111103002138 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091007002445 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071114002423 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051128003311 2005-11-28 BIENNIAL STATEMENT 2005-10-01
010921002170 2001-09-21 BIENNIAL STATEMENT 2001-10-01
010313000555 2001-03-13 CERTIFICATE OF AMENDMENT 2001-03-13
991018002255 1999-10-18 BIENNIAL STATEMENT 1999-10-01
931014002045 1993-10-14 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185207303 2020-04-30 0248 PPP 265 Brigham Road, Greenfield Center, NY, 12833
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15715
Loan Approval Amount (current) 15715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenfield Center, SARATOGA, NY, 12833-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15904.44
Forgiveness Paid Date 2021-07-22
8528118810 2021-04-22 0248 PPS 265 Brigham Rd, Greenfield Center, NY, 12833-1809
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22001
Loan Approval Amount (current) 22001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenfield Center, SARATOGA, NY, 12833-1809
Project Congressional District NY-20
Number of Employees 11
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22072.73
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State