Search icon

TERRY HILLS GOLF COURSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRY HILLS GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1973 (52 years ago)
Entity Number: 267350
ZIP code: 14020
County: Genesee
Place of Formation: New York
Principal Address: 5122 CLINTON ST RD, BATAVIA, NY, United States, 14020
Address: 5122 CLINTON STREET RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY E R BROWN Chief Executive Officer 5122 CLINTON ST RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
TERRY HILLS GOLF COURSE, INC. DOS Process Agent 5122 CLINTON STREET RD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, 1129, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2019-09-10 2023-08-23 Address 415 GARDEN DR, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2011-10-27 2023-08-23 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, 1129, USA (Type of address: Chief Executive Officer)
1999-10-06 2011-10-27 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, 1129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230823001978 2023-08-23 BIENNIAL STATEMENT 2023-08-01
220121003214 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190910060326 2019-09-10 BIENNIAL STATEMENT 2019-08-01
171012006367 2017-10-12 BIENNIAL STATEMENT 2017-08-01
150921006204 2015-09-21 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
118474.00
Total Face Value Of Loan:
118474.00
Date:
2020-05-03
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:
143061.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118474
Current Approval Amount:
118474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119337.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State