Search icon

CORTLANDT RACQUET CLUB, INC.

Company Details

Name: CORTLANDT RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1972 (53 years ago)
Entity Number: 263917
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2127 ALBANY POST ROAD, MONTROSE, NY, United States, 10548
Principal Address: 2127 ALBANY POST RD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VAL SANTUCCI Chief Executive Officer 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
CORTLANDT RACQUET CLUB, INC. DOS Process Agent 2127 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Licenses

Number Type Date Last renew date End date Address Description
0370-24-102636 Alcohol sale 2024-02-05 2024-02-05 2026-02-28 2127 ALBANY POST ROAD, MONTROSE, New York, 10548 Food & Beverage Business

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2012-08-13 2024-12-12 Address 2127 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2006-08-28 2012-08-13 Address PO BOX 299, 2127 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2004-09-21 2006-08-28 Address PO BOX 278, 2127 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2000-08-02 2004-09-21 Address PO BOX 278, 87 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003003 2024-12-11 CERTIFICATE OF AMENDMENT 2024-12-11
211004000928 2021-10-04 BIENNIAL STATEMENT 2021-10-04
180806007483 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801007135 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140826006101 2014-08-26 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
182395.00
Total Face Value Of Loan:
182395.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395000
Current Approval Amount:
395000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286274.36
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182395
Current Approval Amount:
182395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184044.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State