Search icon

BIG OAK DRIVING RANGE AND GOLF SHOP, INC.

Company Details

Name: BIG OAK DRIVING RANGE AND GOLF SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1971 (54 years ago)
Entity Number: 306058
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 6 Summer Tree, Pittsford, NY, United States, 14534
Principal Address: 441 NORTH WASHINGTON STREET, Rochester, NY, United States, 14625

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG OAK DRIVING RANGE AND GOLF SHOP DOS Process Agent 6 Summer Tree, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
KATRINA RUGGIERO Chief Executive Officer 6 SUMMER TREE, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0267-23-328792 Alcohol sale 2023-02-10 2023-02-10 2025-01-31 441 N WASHINGTON ST, EAST ROCHESTER, New York, 14445 Food & Beverage Business
0423-23-329028 Alcohol sale 2023-02-10 2023-02-10 2025-01-31 441 N WASHINGTON ST, EAST ROCHESTER, New York, 14445 Additional Bar

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 6 SUMMER TREE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2003-09-30 2023-04-01 Address 441 NORTH WASHINGTON ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2003-09-30 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2001-04-25 2003-09-30 Address 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1997-04-15 2001-04-25 Address CLEARY & PERSONS, 44 EXCHANGE ST, ROCHESTER, NY, 00000, USA (Type of address: Service of Process)
1995-04-07 2023-04-01 Address NORTH WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1971-04-14 1997-04-15 Address CLEARY & PERSONS, 44 EXCHANGE ST., ROCHESTER, NY, USA (Type of address: Service of Process)
1971-04-14 2003-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230401000082 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220520001301 2022-05-20 BIENNIAL STATEMENT 2021-04-01
110419002224 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090417002566 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070507002201 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050520002123 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030930000332 2003-09-30 CERTIFICATE OF AMENDMENT 2003-09-30
030421002530 2003-04-21 BIENNIAL STATEMENT 2003-04-01
C314118-2 2002-03-26 ASSUMED NAME CORP INITIAL FILING 2002-03-26
010425002396 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-15 No data 441 NORTH WASHINGTON STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-12 No data 441 NORTH WASHINGTON STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-04 No data 441 NORTH WASHINGTON STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171178309 2021-01-21 0219 PPS 441 N. Washington St., East Rochester, NY, 14445
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246275
Loan Approval Amount (current) 246275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445
Project Congressional District NY-25
Number of Employees 28
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 247656.88
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State