Search icon

MURDOCK'S RESORT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MURDOCK'S RESORT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1969 (56 years ago)
Entity Number: 270743
ZIP code: 13360
County: Hamilton
Place of Formation: New York
Address: 74 LIMEKILN LAKE RD, INLET, NY, United States, 13360
Principal Address: BOX 194, 74 LIMEKILN LAKE RD, INLET, NY, United States, 13360

Shares Details

Shares issued 2400

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
MURDOCK'S RESORT ENTERPRISES, INC. DOS Process Agent 74 LIMEKILN LAKE RD, INLET, NY, United States, 13360

Chief Executive Officer

Name Role Address
RONALD C HANSEN Chief Executive Officer 74 LIMEKILN LAKE RD, BOX 255, INLET, NY, United States, 13360

History

Start date End date Type Value
2003-01-24 2021-01-04 Address 74 LIMEKILN LAKE RD, INLET, NY, 13360, 0255, USA (Type of address: Service of Process)
2003-01-24 2011-02-01 Address 174 LIMEKILN LAKE RD, BOX 255, INLET, NY, 13360, 0255, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-03-16 Address BOX 194, 74 LIMEKILN LAKE RD, INLET, NY, 13360, 0194, USA (Type of address: Principal Executive Office)
2001-01-26 2003-01-24 Address 225 MAIN ST, INLET, NY, 13360, USA (Type of address: Chief Executive Officer)
1993-05-04 2003-01-24 Address PO BOX 255, 255 MAIN STREET, INLET, NY, 13360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060379 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170127006117 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150109006050 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130213002199 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110201002696 2011-02-01 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
15414.00
Total Face Value Of Loan:
15414.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15414
Current Approval Amount:
15414
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15534.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State