Search icon

WHALLONSBURG GRANGE HALL, INC.

Company Details

Name: WHALLONSBURG GRANGE HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Jul 1999 (26 years ago)
Entity Number: 2400636
ZIP code: 12936
County: Essex
Place of Formation: New York
Address: P.O. BOX 54, ESSEX, NY, United States, 12936

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CRPBLDSP2DC5 2024-01-03 1610 NYS ROUTE 22, ESSEX, NY, 12936, 2502, USA PO BOX 54, ESSEX, NY, 12936, 0054, USA

Business Information

URL https://www.thegrangehall.info/
Division Name WHALLONSBURG GRANGE HALL, INC.
Division Number WHALLONSBU
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-01-05
Initial Registration Date 2021-03-08
Entity Start Date 1999-07-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY-NELL BOCKMAN
Role GENERAL MANAGER
Address PO BOX 54, ESSEX, NY, 12936, 0054, USA
Government Business
Title PRIMARY POC
Name MARY-NELL BOCKMAN
Role GENERAL MANAGER
Address PO BOX 54, ESSEX, NY, 12936, 0054, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 54, ESSEX, NY, United States, 12936

History

Start date End date Type Value
2009-11-23 2016-09-02 Address PO BOX 54, ESSEX, NY, 12936, USA (Type of address: Service of Process)
1999-07-21 2009-11-23 Address P.O. BOX 565, 5 MIDDLE ROAD, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902000623 2016-09-02 CERTIFICATE OF AMENDMENT 2016-09-02
151030000408 2015-10-30 CERTIFICATE OF MERGER 2015-10-30
091123000571 2009-11-23 CERTIFICATE OF AMENDMENT 2009-11-23
990721000263 1999-07-21 CERTIFICATE OF INCORPORATION 1999-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-21 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-11-07 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-08 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-11-02 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-11-05 No data 1610 NEW YORK 22, Essex Critical Violation Food Service Establishment Inspections New York State Department of Health 7F - Precooked, refrigerated potentially hazardous food is not reheated to 165°F or above within two hours.
2019-09-23 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-05 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-11-07 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-09-11 No data 1610 NEW YORK 22, Essex 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)
2016-11-22 No data 1610 NEW YORK 22, Essex Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324078309 2021-01-26 0248 PPS 1610 STATE ROUTE 22, ESSEX, NY, 12936
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3884.42
Loan Approval Amount (current) 3884.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESSEX, ESSEX, NY, 12936
Project Congressional District NY-21
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3910.32
Forgiveness Paid Date 2021-09-24
7558898109 2020-07-23 0248 PPP 1610 NYS Route 22 PO BOX 54, ESSEX, NY, 12936-0054
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESSEX, ESSEX, NY, 12936-0054
Project Congressional District NY-21
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3526.83
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State