Search icon

MOUNTAIN MEN, INC.

Company Details

Name: MOUNTAIN MEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921237
ZIP code: 12853
County: Warren
Place of Formation: New York
Address: 711 PEACEFUL VALLY RD, NORTH CREEK, NY, United States, 12853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE INN AT GORE MOUNTAIN DOS Process Agent 711 PEACEFUL VALLY RD, NORTH CREEK, NY, United States, 12853

Chief Executive Officer

Name Role Address
RICHARD J MINUCCI Chief Executive Officer 711 PEACEFUL VALLY RD, NORTH CREEK, NY, United States, 12853

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CE7ZDN6L22W7
CAGE Code:
8X6E4
UEI Expiration Date:
2022-03-15

Business Information

Doing Business As:
INN ON GORE MOUNTAIN, THE
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-15

History

Start date End date Type Value
2003-04-23 2007-05-10 Address PEACEFUL VALLEY RD, NORTH CREEK, NY, 12853, USA (Type of address: Service of Process)
1997-05-22 2007-05-10 Address PEACEFUL VALLEY RD, NORTH CREEK, NY, 12853, USA (Type of address: Chief Executive Officer)
1997-05-22 2007-05-10 Address PEACEFUL VALLEY RD, NORTH CREEK, NY, 12853, USA (Type of address: Principal Executive Office)
1995-05-11 2003-04-23 Address PEACEFUL VALLEY ROAD, NORTH CREEK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509006180 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110513002045 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090422002354 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510003017 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050719002997 2005-07-19 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
37221.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State