Search icon

SUPERIOR COUNTRY CLUB MOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR COUNTRY CLUB MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1967 (59 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
65625.00
Total Face Value Of Loan:
65625.00
Date:
2020-04-15
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:
65745.00
Total Face Value Of Loan:
65745.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$65,745
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,474.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $54,745
Utilities: $4,500
Mortgage Interest: $4,000
Rent: $0
Refinance EIDL: $0
Healthcare: $2500
Debt Interest: $0
Jobs Reported:
28
Initial Approval Amount:
$65,625
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,090.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $65,620
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State