Search icon

ADAMS COUNTRY CLUB, INC.

Company Details

Name: ADAMS COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 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
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
080318003229 2008-03-18 BIENNIAL STATEMENT 2008-01-01
060201000007 2006-02-01 CERTIFICATE OF AMENDMENT 2006-02-01
060125000360 2006-01-25 CERTIFICATE OF INCORPORATION 2006-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277088505 2021-02-25 0248 PPS 10700 US Route 11, Adams, NY, 13605-2116
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78498
Loan Approval Amount (current) 78498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams, JEFFERSON, NY, 13605-2116
Project Congressional District NY-24
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78996.95
Forgiveness Paid Date 2021-10-25
6204647008 2020-04-06 0248 PPP 10700 US ROUTE 11, ADAMS, NY, 13605-2116
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56070
Loan Approval Amount (current) 56070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS, JEFFERSON, NY, 13605-2116
Project Congressional District NY-24
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56569.25
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State