Search icon

ROME COUNTRY CLUB, INC.

Company Details

Name: ROME COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1976 (48 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 2008-10-09 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)
1996-10-03 2006-09-25 Address 5342 ST ROUTE 69, ROME, NY, 13440, USA (Type of address: Service of Process)
1996-10-03 2006-09-25 Address 5342 ROUTE 69, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1996-10-03 2006-09-25 Address 5342 ST ROUTE 69, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1993-10-20 1996-10-03 Address RD #6 BOX 376, (ROME-TABERG ROAD) (ROUTE 69), ROME, NY, 13440, USA (Type of address: Service of Process)
1993-10-20 1996-10-03 Address RD #6 BOX 376, (ROME-TABERG ROAD ) (ROUTE 69), ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-10-20 1996-10-03 Address RD #6 BOX 376, (ROME-TABERG ROAD) (ROUTE 69), ROME, NY, 13440, USA (Type of address: Principal Executive Office)

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
101014002199 2010-10-14 BIENNIAL STATEMENT 2010-10-01
20081113048 2008-11-13 ASSUMED NAME CORP INITIAL FILING 2008-11-13
081009002393 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060925002441 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041102002847 2004-11-02 BIENNIAL STATEMENT 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-06 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-28 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-26 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-16 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-05-30 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-08-01 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-10-10 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-04-29 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-04-28 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-06-12 No data 5342 ROME-TABERG ROAD, ROME Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124967109 2020-04-12 0248 PPP 5342 Rome-Taberg Road, ROME, NY, 13440-1758
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-1758
Project Congressional District NY-22
Number of Employees 6
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30763.22
Forgiveness Paid Date 2021-03-29
4890548401 2021-02-07 0248 PPS 5342 Rome Taberg Rd, Rome, NY, 13440-1758
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26567
Loan Approval Amount (current) 26567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-1758
Project Congressional District NY-22
Number of Employees 7
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26786.81
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State