Search icon

ORCHARD CREEK GOLF COURSE, INC.

Company Details

Name: ORCHARD CREEK GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176779
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 6654 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ABBRUZZESE Chief Executive Officer 6654 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
DANIEL ABBRUZZESE DOS Process Agent 6654 DUNNSVILLE RD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 6654 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-06 2023-09-21 Address 6654 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1999-10-06 2023-09-21 Address 6654 DUNNSVILLE RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
1997-09-03 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-03 1999-10-06 Address 6654 DUNNSVILLE ROAD, ROUTE 397, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002045 2023-09-21 BIENNIAL STATEMENT 2023-09-01
211020002395 2021-10-20 BIENNIAL STATEMENT 2021-10-20
190904061693 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171003007330 2017-10-03 BIENNIAL STATEMENT 2017-09-01
130917002243 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110928002566 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090824002917 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070913002447 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051101003010 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030916002433 2003-09-16 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546478608 2021-03-13 0248 PPS 6700 Dunnsville Rd, Altamont, NY, 12009-5311
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215000
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-5311
Project Congressional District NY-20
Number of Employees 74
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 216379.58
Forgiveness Paid Date 2021-11-03
9310147008 2020-04-09 0248 PPP 6200 DUNNSVILLE RD, ALTAMONT, NY, 12009-5311
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207400
Loan Approval Amount (current) 207400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-5311
Project Congressional District NY-20
Number of Employees 11
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 209070.72
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State