Search icon

LIMA COUNTRY CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIMA COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1970 (55 years ago)
Entity Number: 298363
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 7470 CHASE ROAD, LIMA, NY, United States, 14485
Principal Address: 5001 COUNTRY RD 36, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERILYN DILLMAN Chief Executive Officer 7440 CHASE ROAD, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7470 CHASE ROAD, LIMA, NY, United States, 14485

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332729 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 7470 CHASE ROAD, LIMA, New York, 14485 Restaurant

History

Start date End date Type Value
2010-11-22 2016-11-30 Address 7470 CHASE ROAD, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
1993-11-17 2005-01-11 Address 2681 PLANK ROAD, LIMA, NY, 14485, USA (Type of address: Service of Process)
1992-11-09 2010-11-22 Address 2681 PLANK ROAD, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
1992-11-09 2005-01-11 Address 67 W. LAKE RD., HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)
1970-11-16 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221019002910 2022-10-19 BIENNIAL STATEMENT 2020-11-01
161130006053 2016-11-30 BIENNIAL STATEMENT 2016-11-01
150310006404 2015-03-10 BIENNIAL STATEMENT 2014-11-01
121204002069 2012-12-04 BIENNIAL STATEMENT 2012-11-01
20110421040 2011-04-21 ASSUMED NAME LLC INITIAL FILING 2011-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40561.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State