Search icon

HIDDEN VALLEY GOLF CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIDDEN VALLEY GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1976 (49 years ago)
Entity Number: 390881
ZIP code: 13357
County: Oneida
Place of Formation: New York
Address: 170 2ND ST, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCGRELLIS Chief Executive Officer 170 2ND ST, ILION, NY, United States, 13357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 2ND ST, ILION, NY, United States, 13357

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 170 2ND ST, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2000-03-28 2024-02-06 Address 170 2ND ST, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2000-03-28 2024-02-06 Address 189 CASTLE RD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
1998-03-23 2000-03-28 Address 170 2ND ST, ILION, NY, 13357, USA (Type of address: Principal Executive Office)
1998-03-23 2000-03-28 Address 170 2ND ST, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206001724 2024-02-06 BIENNIAL STATEMENT 2024-02-06
221028002069 2022-10-28 BIENNIAL STATEMENT 2022-02-01
181105006052 2018-11-05 BIENNIAL STATEMENT 2018-02-01
20140721043 2014-07-21 ASSUMED NAME CORP INITIAL FILING 2014-07-21
140408002331 2014-04-08 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
198000.00
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:
45085.00
Total Face Value Of Loan:
45085.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45085
Current Approval Amount:
45085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45487.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State