Search icon

SARATOGA LAKE GOLF CLUB, INC.

Company Details

Name: SARATOGA LAKE GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1994 (31 years ago)
Entity Number: 1813441
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 35 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 GRACE MOORE RD, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
WILLIAM C MACKAY Chief Executive Officer 35 GRACEMOORE ROAD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1996-06-04 2020-04-02 Address PO BOX 2109, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
1996-06-04 2008-04-11 Address 2 STONEBREAK RD, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
1996-06-04 2008-04-11 Address 2 STONEBREAK RD, MALTA, NY, 12020, USA (Type of address: Service of Process)
1994-04-19 1996-06-04 Address P.O. BOX 2109, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402061146 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006226 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160411006221 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140408007258 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120514002771 2012-05-14 BIENNIAL STATEMENT 2012-04-01
100514002767 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080411002358 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060426002530 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040408002150 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020416002435 2002-04-16 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162387009 2020-04-05 0248 PPP 35 GRACEMOORE RD, SARATOGA SPRINGS, NY, 12866-7307
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-7307
Project Congressional District NY-20
Number of Employees 18
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57607.94
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State