Search icon

WEBSTER GOLF CLUB, INC.

Company Details

Name: WEBSTER GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1973 (51 years ago)
Entity Number: 237335
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 440 SALT ROAD, WEBSTER, NY, United States, 14580
Principal Address: 440 SALT RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 SALT ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
COLM MURPHY Chief Executive Officer 440 SALT RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-10-16 2013-11-01 Address 440 SALT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-11-30 1997-10-16 Address 440 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1992-10-29 1997-10-16 Address 440 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-11-30 Address 440 SALT ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1973-10-30 1993-11-30 Address 432 TIMES SQUARE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060883 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006878 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006627 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131101002311 2013-11-01 BIENNIAL STATEMENT 2013-10-01
091013002217 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071012002859 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051205003220 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031006002545 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011004002043 2001-10-04 BIENNIAL STATEMENT 2001-10-01
971016002321 1997-10-16 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5207927010 2020-04-05 0219 PPP 440 Salt Road, WEBSTER, NY, 14580-9703
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-9703
Project Congressional District NY-25
Number of Employees 109
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130636.72
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State