Search icon

TWIN HICKORY GOLF CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN HICKORY GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1973 (52 years ago)
Entity Number: 261021
ZIP code: 14843
County: Steuben
Place of Formation: New York
Principal Address: 1799 TURNPIKE ROAD, HORNWELL, NY, United States, 14843
Address: 1799 TURNPIKE ROAD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 360

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. SHERBURNE Chief Executive Officer 1799 TURNPIKE ROAD, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1799 TURNPIKE ROAD, HORNELL, NY, United States, 14843

Licenses

Number Type Date Last renew date End date Address Description
0409-23-319705 Alcohol sale 2023-08-31 2023-08-31 2025-09-30 1799 COUNTY ROUTE 109, HORNELL, New York, 14843 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
1993-09-16 1993-09-16 Address 1799 TURNPIKE ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1993-09-16 1993-09-16 Address 1799 TURNPIKE ROAD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1993-09-16 1993-09-16 Address 1799 TURNPIKE ROAD, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1973-05-10 1993-09-16 Address TPKE RD. RD #3, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030801002282 2003-08-01 BIENNIAL STATEMENT 2003-05-01
C272791-2 1999-04-14 ASSUMED NAME CORP INITIAL FILING 1999-04-14
970512002226 1997-05-12 BIENNIAL STATEMENT 1997-05-01
930916002631 1993-09-16 BIENNIAL STATEMENT 1993-05-01
930916002638 1993-09-16 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32350.00
Total Face Value Of Loan:
32350.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32350
Current Approval Amount:
32350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32537.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State