Search icon

MALONE GOLF CLUB RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MALONE GOLF CLUB RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1994 (31 years ago)
Entity Number: 1793965
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 79 GOLF COURSE RD, PO BOX 26, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 GOLF COURSE RD, PO BOX 26, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
DEREK A SPRAGUE Chief Executive Officer 79 GOLF COURSE ROAD, PO BOX 26, MALONE, NY, United States, 12953

Licenses

Number Type Date Last renew date End date Address Description
0186-23-202500 Alcohol sale 2023-06-05 2023-06-05 2026-07-31 79 GOLF COURSE RD, MALONE, New York, 12953 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2004-02-05 2006-03-14 Address 1092 STATE ROUTE 122, CONSTABLE, NY, 12926, USA (Type of address: Chief Executive Officer)
2002-02-19 2004-02-05 Address PO BOX 26, 79 GOLF COURSE RD, MALONE, NY, 12953, 0026, USA (Type of address: Principal Executive Office)
2002-02-19 2004-02-05 Address PO BOX 267, MALONE, NY, 12953, 0026, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-02-19 Address PO BOX 26, WHIPPLEVILLE RD, MALONE, NY, 12953, 0026, USA (Type of address: Chief Executive Officer)
1998-03-18 2000-03-23 Address PO BOX 26, WHIPPLEVILLE RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140404002024 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120327002387 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100318002464 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080208002680 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060314002698 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
166169.50
Total Face Value Of Loan:
166169.50
Date:
2020-04-27
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:
118600.00
Total Face Value Of Loan:
118600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118600
Current Approval Amount:
118600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120000.45
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166169.5
Current Approval Amount:
166169.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167466.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State