Search icon

CHEERFUL VALLEY CAMPGROUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEERFUL VALLEY CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1976 (49 years ago)
Entity Number: 402459
ZIP code: 14532
County: Ontario
Place of Formation: New York
Address: 1412 ROUTE 14, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY G DUNN Chief Executive Officer 28 ROCKWELL RD, NEWFIELD, NY, United States, 14867

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 ROUTE 14, PHELPS, NY, United States, 14532

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 28 ROCKWELL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2021-01-14 2024-06-12 Address 28 ROCKWELL RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2012-06-20 2018-12-12 Address 1412 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
2008-06-10 2012-06-20 Address 1412 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
2006-05-23 2021-01-14 Address 1412 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612003804 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210114060505 2021-01-14 BIENNIAL STATEMENT 2020-06-01
20190211022 2019-02-11 ASSUMED NAME LLC INITIAL FILING 2019-02-11
181212002009 2018-12-12 BIENNIAL STATEMENT 2018-06-01
120620006080 2012-06-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
19640.00
Total Face Value Of Loan:
19640.00
Date:
2020-06-03
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:
120800.00
Total Face Value Of Loan:
120800.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19640
Current Approval Amount:
19640
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19774.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State