Search icon

HORNELL GOLF CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HORNELL GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2004 (21 years ago)
Entity Number: 3071282
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 473 SENECA RD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT WEITZEL Chief Executive Officer 473 SENECA RD, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 473 SENECA RD, HORNELL, NY, United States, 14843

Licenses

Number Type Date Last renew date End date Address Description
0370-24-333796 Alcohol sale 2024-10-24 2024-10-24 2024-10-31 473 SENECA ROAD, HORNELL, NY, 14843 Food & Beverage Business
0370-24-333796-01 Alcohol sale 2024-10-24 2024-10-24 2024-10-31 473 SENECA ROAD, HORNELL, NY, 14843 Additional Bar
0340-22-303821 Alcohol sale 2022-10-20 2022-10-20 2024-10-31 473 SENECA ROAD, HORNELL, New York, 14843 Restaurant

History

Start date End date Type Value
2008-06-18 2012-08-14 Address 473 SENECA RD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2006-08-07 2008-06-18 Address 473 SENECA RD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2004-06-28 2006-08-07 Address 95 BITTNER ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814006094 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100625002086 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080618002765 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060807002857 2006-08-07 BIENNIAL STATEMENT 2006-06-01
040628000031 2004-06-28 CERTIFICATE OF INCORPORATION 2004-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
16918.15
Total Face Value Of Loan:
16918.15
Date:
2020-07-02
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
Date:
2008-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
159000.00
Total Face Value Of Loan:
159000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16918.15
Current Approval Amount:
16918.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17053.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State