Search icon

TRAILSIDE, INC.

Company Details

Name: TRAILSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (26 years ago)
Entity Number: 2422597
ZIP code: 12969
County: Franklin
Place of Formation: New York
Address: PO BOX 150, 1572 COUNTY ROUTE 27, OWLS HEAD, NY, United States, 12969
Principal Address: PO BOX 150, 1573 COUNTY ROUTE 27, OWLS HEAD, NY, United States, 12969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 150, 1572 COUNTY ROUTE 27, OWLS HEAD, NY, United States, 12969

Chief Executive Officer

Name Role Address
RONALD H MONETTE Chief Executive Officer 578 EAST MAIN ST, MALONE, NY, United States, 12953

History

Start date End date Type Value
2001-09-07 2013-09-20 Address 295 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2001-09-07 2003-09-19 Address COUNTY ROUTE 27, MT VIEW-OWLS HEAD, NY, 12969, USA (Type of address: Principal Executive Office)
2001-09-07 2003-09-19 Address 295 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
1999-09-27 2001-09-07 Address 295 EAST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002185 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111006002583 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090826002738 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070926002655 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051109002620 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030919002366 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010907002532 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990927000477 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117638304 2021-01-21 0248 PPS 1592 County Route 27, Owls Head, NY, 12969
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31980
Loan Approval Amount (current) 31980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owls Head, FRANKLIN, NY, 12969
Project Congressional District NY-21
Number of Employees 17
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32105.29
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State