Search icon

SARATOGA GOLF AND POLO CLUB INC.

Company Details

Name: SARATOGA GOLF AND POLO CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Jul 1899 (126 years ago)
Entity Number: 24926
County: Saratoga
Place of Formation: New York

Agent

Name Role Address
SARATOGA GOLF AND POLO CLUB INC. Agent CHURCH ST., SARATOGA SPRINGS, NY, 12866

Filings

Filing Number Date Filed Type Effective Date
C298175-3 2001-01-25 ASSUMED NAME CORP INITIAL FILING 2001-01-25
908383-3 1971-05-14 CERTIFICATE OF AMENDMENT 1971-05-14
3CR-291 1953-04-08 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1953-04-08
DP-5453 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
328Q-98 1932-11-25 CERTIFICATE OF AMENDMENT 1932-11-25
33Q-42 1899-07-17 CERTIFICATE OF INCORPORATION 1899-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8025998705 2021-04-07 0248 PPP 301 Church Street Saratoga Springs, Saratoga Springs, NY, 12866
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247113.72
Loan Approval Amount (current) 247113.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866
Project Congressional District NY-20
Number of Employees 79
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248465.98
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State