Search icon

FRENCH WOODS GOLF & COUNTRY CLUB, LLC

Company Details

Name: FRENCH WOODS GOLF & COUNTRY CLUB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2343914
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: PO BOX 718, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
FRENCH WOODS GOLF & COUNTRY CLUB, LLC DOS Process Agent PO BOX 718, HANCOCK, NY, United States, 13783

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227483 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 17440 STATE HIGHWAY 97, HANCOCK, New York, 13783 Restaurant
0370-23-227483 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 17440 STATE HIGHWAY 97, HANCOCK, New York, 13783 Food & Beverage Business

History

Start date End date Type Value
2023-02-07 2025-02-24 Address PO BOX 718, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2001-02-09 2023-02-07 Address PO BOX 718, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1999-02-09 2001-02-09 Address RD 1, BOX 217B, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000163 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230207000171 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210218060149 2021-02-18 BIENNIAL STATEMENT 2021-02-01
191001060167 2019-10-01 BIENNIAL STATEMENT 2019-02-01
170209006018 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150225006003 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130221006051 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110218002946 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090121002686 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070126002169 2007-01-26 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-25 No data 17440 STATE HIGHWAY 97, HANCOCK Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-05-12 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2021-09-03 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-07-23 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-07-20 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-07-28 No data 17440 STATE HIGHWAY 97, HANCOCK Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2016-07-15 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2015-07-29 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2014-04-17 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2013-08-28 No data 17440 STATE HIGHWAY 97, HANCOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526557304 2020-04-29 0248 PPP 17440 STATE HIGHWAY 97, HANCOCK, NY, 13783
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HANCOCK, DELAWARE, NY, 13783-0241
Project Congressional District NY-19
Number of Employees 5
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21449.69
Forgiveness Paid Date 2021-04-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State