Search icon

GOTHIC HILL GOLF COURSE, INC.

Company Details

Name: GOTHIC HILL GOLF COURSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2004 (21 years ago)
Entity Number: 3105341
ZIP code: 14228
County: Niagara
Place of Formation: New York
Principal Address: 5463 NIAGARA ST EXT, LOCKPORT, NY, United States, 14094
Address: SUITE 210, ONE JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOGAN & WILLIG, PLLC DOS Process Agent SUITE 210, ONE JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID J MILLER Chief Executive Officer 5463 NIAGARA ST EXT, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332008 Alcohol sale 2023-08-02 2023-08-02 2025-07-31 5477 NIAGARA STREET EXT, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2004-09-23 2006-09-29 Address SUITE 210, ONE JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060929002226 2006-09-29 BIENNIAL STATEMENT 2006-09-01
040923000021 2004-09-23 CERTIFICATE OF INCORPORATION 2004-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-20 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-10-01 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-13 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-03 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-12 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT 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
2023-03-10 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-09-29 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-06-22 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-05-27 No data 5477 NIAGARA STREET EXTENSION, LOCKPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074377309 2020-05-01 0296 PPP 5477 Niagara Street Extension, Lockport, NY, 14094
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4880.61
Forgiveness Paid Date 2022-01-11
6550458804 2021-04-20 0296 PPS 5477 Niagara Street Ext, Lockport, NY, 14094-1801
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1801
Project Congressional District NY-24
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4833.93
Forgiveness Paid Date 2022-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State