Search icon

SUPERIOR COUNTRY CLUB MOTEL, INC.

Company Details

Name: SUPERIOR COUNTRY CLUB MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1967 (58 years ago)
Entity Number: 205543
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 33 BROOKWOOD DRIVE, LATHAM, NY, United States, 12110
Address: 2 WOLF RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS R. COCCA Chief Executive Officer 33 BROOKWOOD DRIVE, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
SUPERIOR COUNTRY CLUB MOTEL, INC. DOS Process Agent 2 WOLF RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1994-01-14 2019-01-11 Address 831 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-03-12 2007-01-18 Address 33 BROOKWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-03-12 2007-01-18 Address 33 BROOKWOOD DR, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1986-08-07 1994-01-14 Address 831 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1967-01-05 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-05 1986-08-07 Address 100 STATE ST., ROOM 710, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060766 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190111060759 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150130006551 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130205002222 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110126002946 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090112002427 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070118002715 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050214002497 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030110002117 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010112002304 2001-01-12 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9333297108 2020-04-15 0248 PPP 2 Wolf Rd., Albany, NY, 12205
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65745
Loan Approval Amount (current) 65745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 16
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66474.5
Forgiveness Paid Date 2021-06-03
6710498304 2021-01-27 0248 PPS 2 Wolf Rd, Albany, NY, 12205-2603
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65625
Loan Approval Amount (current) 65625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2603
Project Congressional District NY-20
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66090.67
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State