Search icon

ONTEORA CLUB

Company Details

Name: ONTEORA CLUB
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1903 (122 years ago)
Entity Number: 24960
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: Onteora Club, 5 Minwawa Road, PO 546, Tannersville, NY, United States, 12485
Principal Address: ATTN: GENERAL MANAGER, 5 MINWAWA RD, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent Onteora Club, 5 Minwawa Road, PO 546, Tannersville, NY, United States, 12485

Chief Executive Officer

Name Role Address
ADAM WALDRON, CLUB PRESIDENT Chief Executive Officer ONTEORA CLUB, 5 MINWAWA ROAD, TANNERSVILLE, NY, United States, 12485

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207015 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 235 MINWAWA RD, TANNERSVILLE, New York, 12485 Restaurant

History

Start date End date Type Value
2023-09-20 2023-09-20 Address ONTEORA CLUB, 5 MINWAWA ROAD, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address ONTEORA CLUB, PO BOX 592, TANNERSVILLE, NY, 12485, 0546, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address ONTEORA CLUB, PO BOX 592, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920002796 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210921002556 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190903060707 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-85079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
171000.00
Total Face Value Of Loan:
171000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-10-03
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOGUS
Party Role:
Plaintiff
Party Name:
ONTEORA CLUB
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State