Search icon

APPLE GREENS GOLF COURSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE GREENS GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826842
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 161 SOUTH ST., HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 SOUTH ST., HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
DAVID K ROEHRS Chief Executive Officer 70 BROOKSIDE RD, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
141773586
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-30 2002-07-11 Address 161 SOUTH ST, HIGHLAND, NY, 12528, 0161, USA (Type of address: Service of Process)
1998-06-26 2002-07-11 Address PO BOX 406, HURDS RD, CLINTONDALE, NY, 12515, 0406, USA (Type of address: Chief Executive Officer)
1998-06-26 2002-07-11 Address 161 SOUTH ST, HIGHLAND, NY, 12528, 0161, USA (Type of address: Principal Executive Office)
1994-06-07 2000-05-30 Address PO BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141017006246 2014-10-17 BIENNIAL STATEMENT 2014-06-01
120828002354 2012-08-28 BIENNIAL STATEMENT 2012-06-01
080624002921 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060526002445 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040720002284 2004-07-20 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
129370.00
Total Face Value Of Loan:
129370.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$129,370
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,465.21
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $129,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State