Search icon

WAKONDA FAMILY CAMP GROUND, INC.

Company Details

Name: WAKONDA FAMILY CAMP GROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1971 (53 years ago)
Entity Number: 319923
ZIP code: 12860
County: Rockland
Place of Formation: New York
Address: 3915 E SCHROON RIVER RD, POTTERSVILLE, NY, United States, 12860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3915 E SCHROON RIVER RD, POTTERSVILLE, NY, United States, 12860

Chief Executive Officer

Name Role Address
J. LAWRENCE JONES Chief Executive Officer 39 1/2 WOODSIDE DR, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2012-01-20 2014-01-08 Address 15 MECHANIC ST, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2010-01-14 2012-01-20 Address 131 BREEZE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-01-09 2010-01-14 Address 39 1/2 WOODSIDE DRIVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2006-02-01 2008-01-09 Address 409 ENGLEMAN AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1997-12-10 2008-01-09 Address 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, 12860, 2310, USA (Type of address: Principal Executive Office)
1997-12-10 2006-02-01 Address 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, 12860, 2310, USA (Type of address: Chief Executive Officer)
1997-12-10 2010-01-14 Address 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, 12860, 2310, USA (Type of address: Service of Process)
1993-12-21 1997-12-10 Address RIVER ROAD, POTTERSVILLE, NY, 12860, 0040, USA (Type of address: Service of Process)
1993-12-21 1997-12-10 Address RIVER ROAD, POTTERSVILLE, NY, 12860, 0040, USA (Type of address: Principal Executive Office)
1993-01-19 1993-12-21 Address 302 N. MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140313030 2014-03-13 ASSUMED NAME LLC INITIAL FILING 2014-03-13
140108002096 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120120002052 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100114002561 2010-01-14 BIENNIAL STATEMENT 2009-12-01
080109002407 2008-01-09 BIENNIAL STATEMENT 2007-12-01
060201003095 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031211002333 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011204002262 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000112002866 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971210002374 1997-12-10 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8094427009 2020-04-08 0248 PPP 3915 SCHROON RIVER RD, POTTERSVILLE, NY, 12860-2310
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTTERSVILLE, WARREN, NY, 12860-2310
Project Congressional District NY-21
Number of Employees 2
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30965.5
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State