Search icon

TWIN HICKORY GOLF CLUB, INC.

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
A70767-3 1973-05-10 CERTIFICATE OF INCORPORATION 1973-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-03 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-24 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-09 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-21 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-06-25 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15D - Improper storage of cleaning equipment, linens, laundry unacceptable
2019-07-15 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-02 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-05-30 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-06-13 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-05-31 No data 1799 COUNTY ROUTE 109, HORNELL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889967203 2020-04-27 0248 PPP 1799 County Route 109, Hornell, NY, 14843
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32350
Loan Approval Amount (current) 32350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32537.98
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State