Search icon

TULLY HILL AND DALE COUNTRY CLUB, INC.

Company Details

Name: TULLY HILL AND DALE COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1972 (53 years ago)
Entity Number: 329378
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 6402 ROUTE 80, TULLY, NY, United States, 13159

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G MCDONALD Chief Executive Officer 6402 ROUTE 80, TULLY, NY, United States, 13159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6402 ROUTE 80, TULLY, NY, United States, 13159

History

Start date End date Type Value
1998-05-19 2002-05-08 Address PO BOX 678, TULLY, NY, 13159, USA (Type of address: Service of Process)
1998-05-19 2002-05-08 Address PO BOX 678, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-05-19 Address 6402 ROUTE 80, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1993-07-14 1998-05-19 Address 6402 ROUTE 80, TULLY, NY, 13159, USA (Type of address: Service of Process)
1992-12-09 1993-07-14 Address 6402 ROUTE 80, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1992-12-09 1998-05-19 Address 6402 ROUTE 80, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
1972-05-04 1993-07-14 Address R.F.D., TULLY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080818002869 2008-08-18 BIENNIAL STATEMENT 2008-05-01
060519002993 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040607002465 2004-06-07 BIENNIAL STATEMENT 2004-05-01
C346262-2 2004-04-20 ASSUMED NAME CORP INITIAL FILING 2004-04-20
020508002711 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000609002501 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980519002554 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960603002117 1996-06-03 BIENNIAL STATEMENT 1996-05-01
930714002564 1993-07-14 BIENNIAL STATEMENT 1993-05-01
921209002830 1992-12-09 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9907058309 2021-01-31 0248 PPS 6402 RT 80, TULLY, NY, 13159
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9997
Loan Approval Amount (current) 9997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TULLY, CORTLAND, NY, 13159
Project Congressional District NY-22
Number of Employees 4
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10066.57
Forgiveness Paid Date 2021-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State