Search icon

LOCUST GROVE GOLF CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCUST GROVE GOLF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732413
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: C/O DAVID DAMASKE, 7100 BOUGHTON RD, VICTOR, NY, United States, 14564
Principal Address: 7100 BOUGHTON RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DAMASKE Chief Executive Officer 7100 BOUGHTON RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID DAMASKE, 7100 BOUGHTON RD, VICTOR, NY, United States, 14564

Licenses

Number Type Date Last renew date End date Address Description
0112-23-325340 Alcohol sale 2024-03-22 2024-03-22 2024-10-31 7100 BOUGHTON ROAD, VICTOR, New York, 14564 Summer Restaurant
0426-24-305693 Alcohol sale 2024-03-22 2024-03-22 2024-10-31 7100 BOUGHTON ROAD, VICTOR, New York, 14564 Additional Bar-Seasonal

History

Start date End date Type Value
1995-11-14 2005-07-27 Address 900 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1995-11-14 2005-07-27 Address 7067 BOUGHTON ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1995-11-14 2005-07-27 Address 7067 BOUGHTON ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-06-07 1995-11-14 Address 7067 BOUGHTON ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006428 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002854 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090709002567 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070612002903 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050727002923 2005-07-27 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
83600.00
Total Face Value Of Loan:
83600.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$83,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,966.47
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $83,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State