Search icon

MURDOCK'S RESORT ENTERPRISES, INC.

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)
1993-05-04 2001-01-26 Address PO BOX 255, 225 MAIN STREET, INLET, NY, 13360, USA (Type of address: Chief Executive Officer)
1993-05-04 2003-01-24 Address 80 LIMEKILN LAKE ROAD, INLET, NY, 13360, USA (Type of address: Service of Process)
1969-01-06 1993-05-04 Address NO STREET ADDRESS GIVEN, INLET, NY, 13360, USA (Type of address: Service of Process)

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
090121002753 2009-01-21 BIENNIAL STATEMENT 2009-01-01
050316002757 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030124002149 2003-01-24 BIENNIAL STATEMENT 2003-01-01
C322701-2 2002-10-21 ASSUMED NAME CORP INITIAL FILING 2002-10-21
010126002060 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8164528508 2021-03-09 0248 PPS 74 Limekiln Lake Road, Inlet, NY, 13360
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15414
Loan Approval Amount (current) 15414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inlet, HAMILTON, NY, 13360
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15534.78
Forgiveness Paid Date 2021-12-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State