Search icon

HIGHLAND PARK GOLF COURSE, INC.

Company Details

Name: HIGHLAND PARK GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1928 (97 years ago)
Entity Number: 24812
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 3068 FRANKLIN ST RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3068 FRANKLIN ST RD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JOHN WEINERTH Chief Executive Officer 3068 FRANKLIN ST RD, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227253 Alcohol sale 2023-09-25 2023-09-25 2025-09-30 3068 FRANKLIN STREET RD, AUBURN, New York, 13021 Restaurant
0186-21-212393 Alcohol sale 2021-08-03 2021-08-03 2024-09-30 3068 FRANKLIN STREET RD, AUBURN, New York, 13021 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2014-04-09 2018-04-10 Address 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-05-31 2014-04-09 Address 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-04-28 2012-05-31 Address 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-04-17 2010-04-28 Address 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-04-20 2006-04-17 Address 3068 FRANKLIN ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180410006034 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160405006624 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140409006047 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120531002387 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100428002631 2010-04-28 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
87945.00
Total Face Value Of Loan:
215745.00
Date:
2020-04-11
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:
127800.00
Total Face Value Of Loan:
127800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127800
Current Approval Amount:
127800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128559.8
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127800
Current Approval Amount:
215745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217169.51

Date of last update: 19 Mar 2025

Sources: New York Secretary of State