Search icon

APPLE GREENS GOLF COURSE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLE GREENS GOLF COURSE INC. 401(K) PLAN 2023 141773586 2024-10-07 APPLE GREENS GOLF COURSE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH STREET, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JUDI ROEHRS
Valid signature Filed with authorized/valid electronic signature
APPLE GREENS GOLF COURSE INC. 401(K) PLAN 2022 141773586 2023-10-14 APPLE GREENS GOLF COURSE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH STREET, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing JUDI ROEHRS
APPLE GREENS GOLF COURSE INC. 401(K) PLAN 2021 141773586 2023-04-26 APPLE GREENS GOLF COURSE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH STREET, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing JUDI ROEHRS
APPLE GREENS GOLF COURSE INC. 401(K) PLAN 2020 141773586 2022-01-14 APPLE GREENS GOLF COURSE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH STREET, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing JUDI ROEHRS
APPLE GREENS GOLF COURSE INC. 401(K) PLAN 2019 141773586 2020-08-26 APPLE GREENS GOLF COURSE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH STREET, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing JUDI ROEHRS
APPLE GREENS GOLF COURSE INC. 401(K) PLAN 2018 141773586 2019-07-29 APPLE GREENS GOLF COURSE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH STREET, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JUDI ROEHRS
APPLE GREENS GOLF 401(K) 2017 141773586 2018-12-28 APPLE GREENS GOLF COURSE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH ST., HIGHLAND, NY, 12528
APPLE GREENS GOLF 401(K) 2017 141773586 2018-09-28 APPLE GREENS GOLF COURSE, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH ST., HIGHLAND, NY, 12528
APPLE GREENS GOLF 401(K) 2016 141773586 2018-01-03 APPLE GREENS GOLF COURSE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH ST., HIGHLAND, NY, 12528
APPLE GREENS GOLF 401(K) 2016 141773586 2017-10-04 APPLE GREENS GOLF COURSE, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2005-04-25
Business code 713900
Sponsor’s telephone number 8458835500
Plan sponsor’s address 161 SOUTH ST., HIGHLAND, NY, 12528

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

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
020711002008 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000530002903 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980626002053 1998-06-26 BIENNIAL STATEMENT 1998-06-01
940607000280 1994-06-07 CERTIFICATE OF INCORPORATION 1994-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736577110 2020-04-14 0202 PPP 161 SOUTH ST, HIGHLAND, NY, 12528-2440
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129370
Loan Approval Amount (current) 129370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIGHLAND, ULSTER, NY, 12528-2440
Project Congressional District NY-18
Number of Employees 43
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130465.21
Forgiveness Paid Date 2021-02-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State