Search icon

WALDEN OAKS COUNTRY CLUB, INC.

Company Details

Name: WALDEN OAKS COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (32 years ago)
Entity Number: 1775527
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 3369 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3369 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
MARCUS BERNARDO Chief Executive Officer 3273 WALDEN OAKS BLVD, CORTLAND, NY, United States, 13045

Licenses

Number Type Date Last renew date End date Address Description
0370-24-206845 Alcohol sale 2024-03-22 2024-03-22 2026-03-31 3369 WALDEN OAKS BLVD, CORTLAND, New York, 13045 Food & Beverage Business

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 3307 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 3273 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2003-11-03 2024-07-16 Address 3307 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1997-11-21 2003-11-03 Address 10 PARKWOOD CIRCLE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1997-11-21 2024-07-16 Address 3369 WALDEN OAKS BLVD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002794 2024-07-16 BIENNIAL STATEMENT 2024-07-16
171204006865 2017-12-04 BIENNIAL STATEMENT 2017-11-01
131205006148 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111229002746 2011-12-29 BIENNIAL STATEMENT 2011-11-01
100108002171 2010-01-08 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47402.00
Total Face Value Of Loan:
47402.00
Date:
2020-06-05
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:
8000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
42453.00
Total Face Value Of Loan:
42453.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47402
Current Approval Amount:
47402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47764.33
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42453
Current Approval Amount:
42453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42878.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State