Search icon

ROME COUNTRY CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROME COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1976 (49 years ago)
Entity Number: 413187
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5342 ROMETABERG RD, ROME, NY, United States, 13440
Address: 8072 Pinebrook Lane, rome, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY J CUPP Chief Executive Officer 5342 ROMETABERG RD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8072 Pinebrook Lane, rome, NY, United States, 13440

Licenses

Number Type Date Last renew date End date Address Description
0409-23-212668 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 5342 ROME TABERG ROAD, ROME, New York, 13440 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2008-10-09 2024-10-01 Address 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2006-09-25 2024-10-01 Address 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Service of Process)
2006-09-25 2008-10-09 Address 5342 ROMETABERG RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1996-10-03 2006-09-25 Address 5342 ROUTE 69, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001038156 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220329003514 2022-03-29 BIENNIAL STATEMENT 2020-10-01
181003006362 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006428 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121009006160 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
26567.00
Total Face Value Of Loan:
26567.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26567
Current Approval Amount:
26567
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26786.81
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30763.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State