Search icon

COUNTRY CLUB GOLF, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY CLUB GOLF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509649
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 924 MAIN STREET, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 924 MAIN STREET, CLIFTON PARK, NY, United States, 12065

Legal Entity Identifier

LEI Number:
549300X3W3W7KLWWNZ76

Registration Details:

Initial Registration Date:
2013-03-14
Next Renewal Date:
2022-01-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141824802
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204943 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 924 MAIN ST, CLIFTON PARK, New York, 12065 Restaurant
0423-22-205501 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 924 MAIN ST, CLIFTON PARK, NY, 12065 Additional Bar

History

Start date End date Type Value
2004-02-25 2024-01-03 Address 924 MAIN STREET, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-04-30 2004-02-25 Address 1 BARNEY RD CLUBHOUSE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-05-12 2002-04-30 Address BARNEY ROAD CLUBHOUSE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004976 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200504060086 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006215 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160523006021 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140505006019 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-04-13
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125698.63
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145913.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State