Search icon

IROQUOIS TRAIL COUNCIL, INC., BOY SCOUTS OF AMERICA

Company Details

Name: IROQUOIS TRAIL COUNCIL, INC., BOY SCOUTS OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 24 Jun 1937 (88 years ago)
Date of dissolution: 01 May 2023
Entity Number: 38986
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7121 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
N/A:THE CORP. Agent 211 HAWLEY ST., LOCKPORT, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7121 ROCHESTER ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1994-06-20 2023-04-19 Name IROQUOIS TRAIL COUNCIL, INC., BOY SCOUTS OF AMERICA
1973-04-30 1994-06-20 Address 211 HAWLEY ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1937-06-24 1994-06-20 Name LEWISTON TRAIL COUNCIL, INC., OF THE BOY SCOUTS OF AMERICA

Filings

Filing Number Date Filed Type Effective Date
230419003248 2023-04-19 CERTIFICATE OF MERGER 2023-05-01
940620000271 1994-06-20 CERTIFICATE OF AMENDMENT 1994-06-20
940224000525 1994-02-24 CERTIFICATE OF MERGER 1994-02-24
A948371-7 1983-02-07 CERTIFICATE OF AMENDMENT 1983-02-07
Z003834-2 1979-05-04 ASSUMED NAME CORP INITIAL FILING 1979-05-04
A68098-3 1973-04-30 CERTIFICATE OF AMENDMENT 1973-04-30
778566-3 1969-08-26 CERTIFICATE OF AMENDMENT 1969-08-26
6EX-156 1950-12-21 CERTIFICATE OF AMENDMENT 1950-12-21
380Q-100 1937-06-24 CERTIFICATE OF INCORPORATION 1937-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804598302 2021-01-21 0296 PPS 102 S Main St, Oakfield, NY, 14125-1241
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75072.5
Loan Approval Amount (current) 75072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakfield, GENESEE, NY, 14125-1241
Project Congressional District NY-24
Number of Employees 8
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75522.93
Forgiveness Paid Date 2021-09-09
5215537000 2020-04-05 0296 PPP 102 S. Main St., OAKFIELD, NY, 14125-1241
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87900
Loan Approval Amount (current) 87900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKFIELD, GENESEE, NY, 14125-1241
Project Congressional District NY-24
Number of Employees 7
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88359.97
Forgiveness Paid Date 2020-11-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State