Search icon

ARROWHEAD CAMPSITE, INC.

Company Details

Name: ARROWHEAD CAMPSITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1662188
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: PO BOX 535, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 47005 CARNEGIE BAY ROAD, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LORUSSO Chief Executive Officer PO BOX 535, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
DAVID LORUSSO DOS Process Agent PO BOX 535, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2024-11-05 2024-11-05 Address PO BOX 535, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2014-08-14 2024-11-05 Address PO BOX 535, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2014-08-14 2016-08-02 Address PO BOX 535, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2014-08-14 2024-11-05 Address PO BOX 535, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2012-08-23 2014-08-14 Address 111 6TH ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2012-08-23 2014-08-14 Address 111 6TH ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2008-07-30 2014-08-14 Address 111 6TH ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2000-08-14 2012-08-23 Address 109 6TH ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1998-11-13 2012-08-23 Address 109 6TH ST, ROME, NY, 13440, USA (Type of address: Service of Process)
1998-11-13 2008-07-30 Address 111 6TH ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003825 2024-11-05 BIENNIAL STATEMENT 2024-11-05
180802006712 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006439 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140814006053 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120823002091 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100818002034 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080730002801 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002731 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040917002083 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020724002689 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6028287105 2020-04-14 0248 PPP 47005 CARNEGIE BAY RD, ALEXANDRIA BAY, NY, 13607-2192
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-2192
Project Congressional District NY-21
Number of Employees 2
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8064.66
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State