Search icon

ADAMS COUNTRY CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAMS COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (20 years ago)
Entity Number: 3310633
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 10924 U.S. ROUTE 11, ADAMS, NY, United States, 13605
Principal Address: 17282 Balch Place, Mannsville, NY, United States, 13361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10924 U.S. ROUTE 11, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
DEAN WHEELER Chief Executive Officer 17282 BALCH PLACE, MANNSVILLE, NY, United States, 13361

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206479-01 Alcohol sale 2025-06-06 2025-06-06 2026-04-30 10700 US ROUTE 11, ADAMS, New York, 13605 Additional Bar
0423-22-205420 Alcohol sale 2024-05-17 2024-05-17 2026-04-30 10700 US ROUTE 11, ADAMS, NY, 13605 Additional Bar
0340-22-206479 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 10700 US ROUTE 11, ADAMS, New York, 13605 Restaurant

History

Start date End date Type Value
2024-02-13 2024-02-13 Address P.O. BOX 57, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 17282 BALCH PLACE, MANNSVILLE, NY, 13361, USA (Type of address: Chief Executive Officer)
2008-03-18 2024-02-13 Address P.O. BOX 57, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
2006-01-25 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-25 2024-02-13 Address 10924 U.S. ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000833 2024-02-13 BIENNIAL STATEMENT 2024-02-13
211228000299 2021-12-28 BIENNIAL STATEMENT 2021-12-28
140423002160 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120201003087 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100108002772 2010-01-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
78498.00
Total Face Value Of Loan:
78498.00
Date:
2020-04-07
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:
56070.00
Total Face Value Of Loan:
56070.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$78,498
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,498
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,996.95
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $78,496
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$56,070
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,569.25
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $39,983
Utilities: $6,087
Rent: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State