Search icon

HIDDEN MEADOWS GOLF COURSE INC.

Company Details

Name: HIDDEN MEADOWS GOLF COURSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1993 (32 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 1758341
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 126 Smultz Rd, Glenmont, NY, United States, 12077
Principal Address: 126 SMULTZ ROAD, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILDA RAPPAZZO DOS Process Agent 126 Smultz Rd, Glenmont, NY, United States, 12077

Chief Executive Officer

Name Role Address
GILDA RAPPAZZO Chief Executive Officer 138 SMULTZ ROAD, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 138 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2022-10-18 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-21 2023-06-15 Address 138 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2009-08-21 2023-06-15 Address 138 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2007-09-21 2009-08-21 Address 126 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2007-09-21 2009-08-21 Address 126 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2007-09-21 2009-08-21 Address 126 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1995-10-03 2007-09-21 Address 126 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1995-10-03 2007-09-21 Address 126 SMULTZ ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615000210 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
220208003627 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190906060070 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170911006019 2017-09-11 BIENNIAL STATEMENT 2017-09-01
160422006057 2016-04-22 BIENNIAL STATEMENT 2015-09-01
130919002402 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110915002061 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002173 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070921002755 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051110002275 2005-11-10 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086507802 2020-05-01 0248 PPP 138 SMULTZ RD, GLENMONT, NY, 12077
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11449.5
Loan Approval Amount (current) 11449.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLENMONT, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11545.8
Forgiveness Paid Date 2021-03-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State