Search icon

COLDEN COUNTRY INN, INC.

Company Details

Name: COLDEN COUNTRY INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635962
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: PO BOX 304, COLDEN, NY, United States, 14033
Principal Address: 8815 STATE ROAD, PO BOX 304, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY L NEWMAN Chief Executive Officer PO BOX 304, COLDEN, NY, United States, 14033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 304, COLDEN, NY, United States, 14033

Licenses

Number Type Date Last renew date End date Address Description
0343-21-309600 Alcohol sale 2023-12-26 2023-12-26 2025-12-31 8815 STATE RD, COLDEN, New York, 14033 Hotel

History

Start date End date Type Value
1993-08-25 2006-05-09 Address 8815 STATE ROAD, COLDEN, NY, 14033, USA (Type of address: Chief Executive Officer)
1993-08-25 2006-05-09 Address 8815 STATE ROAD, COLDEN, NY, 14033, USA (Type of address: Principal Executive Office)
1992-05-12 2006-05-09 Address 8815 STATE ROAD, COLDEN, NY, 14033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061401 2020-05-06 BIENNIAL STATEMENT 2020-05-01
080521002436 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509003755 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040513002995 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020423002549 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000518002847 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980508002226 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960508002401 1996-05-08 BIENNIAL STATEMENT 1996-05-01
930825002501 1993-08-25 BIENNIAL STATEMENT 1993-05-01
920512000464 1992-05-12 CERTIFICATE OF INCORPORATION 1992-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620888410 2021-02-03 0296 PPS 8815 State Rd, Colden, NY, 14033-9617
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95424
Loan Approval Amount (current) 95424
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colden, ERIE, NY, 14033-9617
Project Congressional District NY-23
Number of Employees 26
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96331.18
Forgiveness Paid Date 2022-02-01
3166757305 2020-04-29 0296 PPP 8815 STATE ROAD, COLDEN, NY, 14033
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68160
Loan Approval Amount (current) 68160
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLDEN, ERIE, NY, 14033-0001
Project Congressional District NY-23
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69026.47
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State