Search icon

PINE GROVE COUNTRY CLUB RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE GROVE COUNTRY CLUB RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737571
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 4050 MILTON AVE., CAMILLUS, NY, United States, 13031
Principal Address: PO BOX 188, 4050 MILTON AVE, GAMILLUS, NY, United States, 13031

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J SZEZECH Chief Executive Officer 4454 RUSTLERS ROAD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4050 MILTON AVE., CAMILLUS, NY, United States, 13031

Licenses

Number Type Date Last renew date End date Address Description
0371-23-231256 Alcohol sale 2024-04-02 2024-04-02 2024-11-30 4050 MILTON AVE, CAMILLUS, New York, 13031 Summer Food & beverage business

History

Start date End date Type Value
2003-06-13 2007-08-03 Address 4100 MILTON AVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1999-06-24 2003-06-13 Address 4454 RUSTLERS RD., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1999-06-24 2003-06-13 Address 4454 RUSTLERS RD., MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1995-11-27 1999-06-24 Address 4454 RUSTLERS RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1995-11-27 1999-06-24 Address 4454 RUSTLERS RD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110630002155 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090703002604 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070803002628 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050805002270 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030613002350 2003-06-13 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33800.00
Total Face Value Of Loan:
114400.00
Date:
2020-04-16
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:
8851.27
Total Face Value Of Loan:
8851.27

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8851.27
Current Approval Amount:
8851.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8957.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State