Search icon

WA-NOA GOLF CLUB, INC.

Company Details

Name: WA-NOA GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1971 (54 years ago)
Date of dissolution: 04 Aug 2022
Entity Number: 312769
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: C/O JUDY HODGE, 8818 SENECA AVE, CICERO, NY, United States, 13039
Principal Address: 6920 MINOA BRIDGEPORT ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JUDY HODGE, 8818 SENECA AVE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
JUDITH L HODGE Chief Executive Officer 6920 MINOA BRIDGEPORT RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2005-10-24 2023-01-07 Address 6920 MINOA BRIDGEPORT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-10-24 2023-01-07 Address C/O JUDY HODGE, 8818 SENECA AVE, CICERO, NY, 13039, USA (Type of address: Service of Process)
2003-09-05 2005-10-24 Address 6920 MINOA BRIDGEPORT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-03-29 2005-10-24 Address 605 KIMRY MOOR, FAYETTEVILLE, NY, 13057, USA (Type of address: Service of Process)
1995-03-29 2003-09-05 Address 6920 MINOA BRIDGEPORT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1971-08-11 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-08-11 1995-03-29 Address 219 EDWARDS DR., FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230107000256 2022-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-04
20201026027 2020-10-26 ASSUMED NAME CORP INITIAL FILING 2020-10-26
190808060374 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170802007509 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150810006440 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130807006967 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110901002738 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090813002859 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070807003442 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051024002979 2005-10-24 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611737200 2020-04-27 0248 PPP 8818 Seneca Ave, Cicero, NY, 13039
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30680.77
Loan Approval Amount (current) 30680.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 13
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30851.41
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State