Search icon

CONCORD CREST GOLF COURSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCORD CREST GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381722
ZIP code: 14055
County: Erie
Place of Formation: New York
Address: 9255 GENESEE ROAD, EAST CONCORD, NY, United States, 14055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L. PLOETZ Chief Executive Officer 9255 GENESEE ROAD, EAST CONCORD, NY, United States, 14055

DOS Process Agent

Name Role Address
CONCORD CREST GOLF COURSE, INC. DOS Process Agent 9255 GENESEE ROAD, EAST CONCORD, NY, United States, 14055

Licenses

Number Type Date Last renew date End date Address Description
0268-23-338963 Alcohol sale 2024-03-14 2024-03-14 2024-10-31 9255 GENESEE RD, EAST CONCORD, New York, 14055 Summer Food & Beverage Business

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 9255 GENESEE ROAD, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
2021-05-03 2025-06-25 Address 9255 GENESEE ROAD, EAST CONCORD, NY, 14055, USA (Type of address: Service of Process)
2013-05-08 2025-06-25 Address 9255 GENESEE ROAD, EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
2013-05-08 2021-05-03 Address 9255 GENESEE ROAD, EAST CONCORD, NY, 14055, USA (Type of address: Service of Process)
2001-05-11 2013-05-08 Address 9326 BOWEN RD, EAST OTTO, NY, 14729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250625000056 2025-06-25 BIENNIAL STATEMENT 2025-06-25
210503061950 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130508006931 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110513002465 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090429003016 2009-04-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

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:
45700.00
Total Face Value Of Loan:
45700.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$45,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,941.19
Servicing Lender:
Cattaraugus County Bank
Use of Proceeds:
Payroll: $45,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State