Search icon

LOCUST GROVE GOLF CORP.

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
010725002497 2001-07-25 BIENNIAL STATEMENT 2001-06-01
990617002344 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970606002205 1997-06-06 BIENNIAL STATEMENT 1997-06-01
951114002507 1995-11-14 BIENNIAL STATEMENT 1995-06-01
930607000152 1993-06-07 CERTIFICATE OF INCORPORATION 1993-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415987000 2020-04-05 0219 PPP 7100 BOUGHTON RD, VICTOR, NY, 14564-9356
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9356
Project Congressional District NY-24
Number of Employees 19
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83966.47
Forgiveness Paid Date 2020-10-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State