Search icon

VICTOR HILLS GOLF CLUB, INC.

Company Details

Name: VICTOR HILLS GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1973 (52 years ago)
Entity Number: 258345
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 1460 BRACE RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK DIANETTI Chief Executive Officer 1460 BRACE RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 BRACE RD, VICTOR, NY, United States, 14564

Licenses

Number Type Date Last renew date End date Address Description
0409-23-319901 Alcohol sale 2023-09-05 2023-09-05 2025-09-30 1460 BRACE RD, VICTOR, New York, 14564 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
1993-06-29 2003-05-01 Address 1460 BRACE ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1993-06-29 2003-05-01 Address 1460 BRACE ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1993-06-29 2003-05-01 Address 1460 BRACE ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-01-19 1993-06-29 Address 1460 BRACE RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1993-01-19 1993-06-29 Address 1460 BRACE RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050603002374 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030501002960 2003-05-01 BIENNIAL STATEMENT 2003-04-01
010420002628 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990503002532 1999-05-03 BIENNIAL STATEMENT 1999-04-01
C268550-2 1999-01-04 ASSUMED NAME LLC INITIAL FILING 1999-01-04

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135200.00
Total Face Value Of Loan:
135200.00
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:
107900.00
Total Face Value Of Loan:
107900.00
Date:
2011-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2020000.00
Total Face Value Of Loan:
2020000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107900
Current Approval Amount:
107900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108814.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State