Search icon

VERBANK HUNTING AND FISHING CLUB, INC.

Company Details

Name: VERBANK HUNTING AND FISHING CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1928 (96 years ago)
Entity Number: 25141
ZIP code: 12585
County: Dutchess
Place of Formation: New York
Address: 101 VERBANK CLUB RD, VERBANK, NY, United States, 12585

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
JOSEPH FARRINGTON DOS Process Agent 101 VERBANK CLUB RD, VERBANK, NY, United States, 12585

Chief Executive Officer

Name Role Address
JOHN IGRERI Chief Executive Officer 101 VERBANK CLUB RD, VERBANK, NY, United States, 12585

Permits

Number Date End date Type Address
30605 2005-04-12 2007-04-11 Mined land permit 101 Verbank Club Road, Verbank, NY, 12585

History

Start date End date Type Value
2013-02-21 2014-10-14 Address 101 VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Service of Process)
1998-10-06 2013-02-21 Address RR 2 BOX 104, VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer)
1998-10-06 2013-02-21 Address RR 2 BOX 104, VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Service of Process)
1998-10-06 2013-02-21 Address RR 2 BOX 104, VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Principal Executive Office)
1996-10-21 1998-10-06 Address RR 2, BOX 104, VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Principal Executive Office)
1996-10-21 1998-10-06 Address RR 2, BOX 104, VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer)
1996-10-21 1998-10-06 Address RR 2, BOX 104, VERBANK CLUB RD, VERBANK, NY, 12585, USA (Type of address: Service of Process)
1993-10-14 1996-10-21 Address RR 2 BOX 104, VERBANK CLUB ROAD, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer)
1993-10-14 1996-10-21 Address RR 2 BOX 104, VERBANK CLUB ROAD, VERBANK, NY, 12585, USA (Type of address: Principal Executive Office)
1992-11-20 1993-10-14 Address RR #2 BOX 104, VERBANK CLUB ROAD, VERBANK, NY, 12585, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181002006659 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141014006444 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130221002028 2013-02-21 BIENNIAL STATEMENT 2012-10-01
981006002180 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961021002069 1996-10-21 BIENNIAL STATEMENT 1996-10-01
931014002065 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921120002497 1992-11-20 BIENNIAL STATEMENT 1992-10-01
B005750-2 1983-07-28 ASSUMED NAME CORP INITIAL FILING 1983-07-28
A590796-6 1979-07-16 CERTIFICATE OF AMENDMENT 1979-07-16
768562-3 1969-07-08 CERTIFICATE OF AMENDMENT 1969-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633817106 2020-04-15 0202 PPP 101 VERBANK CLUB RD, VERBANK, NY, 12585-5131
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51222
Loan Approval Amount (current) 51222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERBANK, DUTCHESS, NY, 12585-5131
Project Congressional District NY-18
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51721.59
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State