Search icon

TICONDEROGA GOLF CORPORATION

Company Details

Name: TICONDEROGA GOLF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1925 (100 years ago)
Entity Number: 21365
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: PO BOX 27, TICONDEROGA, NY, United States, 12883
Principal Address: PO BOX 27, 609 NYS ROUTE 9N, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD LIDDELL Chief Executive Officer PO BOX 27, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 27, TICONDEROGA, NY, United States, 12883

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:
L4GGKHJG9JD7
CAGE Code:
8G3A4
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2019-12-15

History

Start date End date Type Value
2022-01-11 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2020-09-15 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2009-10-15 2011-10-13 Address PO BOX 27, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2003-09-24 2009-10-15 Address PO BOX 27, HAGUE RD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2001-08-27 2009-10-15 Address PO BOX 27 / HAGUE RD, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200915000447 2020-09-15 CERTIFICATE OF AMENDMENT 2020-09-15
131101002390 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111013002542 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091015002342 2009-10-15 BIENNIAL STATEMENT 2009-10-01
051128003247 2005-11-28 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46197.87

Date of last update: 19 Mar 2025

Sources: New York Secretary of State