Search icon

HILAND PARK COUNTRY CLUB INC.

Company Details

Name: HILAND PARK COUNTRY CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850537
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 195 Haviland Rd., Queensbury, NY, United States, 12804
Principal Address: 195 HAVILAND RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAFAEL FLORES DOS Process Agent 195 Haviland Rd., Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
RAFAEL FLORES Chief Executive Officer 195 HAVILAND RD, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
020658178
Plan Year:
2016
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
67
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0186-21-210036 Alcohol sale 2024-05-29 2024-05-29 2027-05-31 195 HAVILAND ROAD, QUEENSBURY, New York, 12804 Outdoor Athletic Fields and Stadiums
0340-23-227299 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 195 HAVILAND ROAD, QUEENSBURY, New York, 12804 Restaurant
0423-23-227083 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 195 HAVILAND ROAD, QUEENSBURY, New York, 12804 Additional Bar

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 195 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-29 2024-01-18 Address 3 PROSPECT STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2005-03-24 2024-01-18 Address 195 HAVILAND RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2002-12-30 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118004540 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210329060100 2021-03-29 BIENNIAL STATEMENT 2020-12-01
181213006648 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170103006784 2017-01-03 BIENNIAL STATEMENT 2016-12-01
150521006056 2015-05-21 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
110881.87
Total Face Value Of Loan:
110881.87
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-23
Type:
Referral
Address:
195 HAVILAND ROAD, QUEENSBURY, NY, 12804
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-08-14
Type:
Complaint
Address:
195 HAVILAND ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-04
Type:
Fat/Cat
Address:
195 HAVILAND ROAD, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110881.87
Current Approval Amount:
110881.87
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
111436.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State