Search icon

CHEERFUL VALLEY CAMPGROUND, INC.

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 2008-06-10 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)
1993-03-15 2024-06-12 Address 1412 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Service of Process)
1993-03-15 2006-05-23 Address 1412 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1993-03-15 2006-05-23 Address 1412 ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
1976-06-15 1993-03-15 Address FINGER LAKES SAFARI, CAMPGROUNDS ROUTE 14, PHELPS, NY, 14532, USA (Type of address: Service of Process)

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
100616002543 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002412 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003564 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040712002117 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020522002357 2002-05-22 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7498288503 2021-03-06 0219 PPP 1412 State Route 14, Phelps, NY, 14532-9542
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19640
Loan Approval Amount (current) 19640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Phelps, ONTARIO, NY, 14532-9542
Project Congressional District NY-24
Number of Employees 3
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19774.52
Forgiveness Paid Date 2021-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State