Search icon

TWIN HILLS GOLF COURSE, INC.

Company Details

Name: TWIN HILLS GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1969 (56 years ago)
Entity Number: 282332
ZIP code: 14464
County: New York
Place of Formation: New York
Address: 9570 Beachwood Park Dr, Hamlin, NY, United States, 14464
Principal Address: 5719 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. HILL Chief Executive Officer 270 PINE HILL ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9570 Beachwood Park Dr, Hamlin, NY, United States, 14464

History

Start date End date Type Value
1974-02-04 1995-05-19 Address 5719 RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1969-09-18 1974-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-09-18 1974-02-04 Address 270 PINE HILL RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203002534 2022-02-03 BIENNIAL STATEMENT 2022-02-03
20200624051 2020-06-24 ASSUMED NAME LLC INITIAL FILING 2020-06-24
120202002212 2012-02-02 BIENNIAL STATEMENT 2011-09-01
070917002121 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051109002001 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030826002411 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010823002504 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990922002461 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970912002083 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950519002241 1995-05-19 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-22 No data 5719 WEST RIDGE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-08-16 No data 5719 WEST RIDGE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-07-18 No data 5719 WEST RIDGE ROAD, SPENCERPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-07-22 No data 5719 WEST RIDGE ROAD, SPENCERPORT 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
6227097110 2020-04-14 0219 PPP 5719 Ridge Rd Westl, SPENCERPORT, NY, 14559
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38282
Loan Approval Amount (current) 38282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPENCERPORT, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38756.07
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State