Search icon

RAINBOW GOLF CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1976 (49 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 416717
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 3822 ROUTE 26, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER J. BIRMANN Chief Executive Officer 3822 ROUTE 26, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
RAINBOW GOLF CLUB, INC. DOS Process Agent 3822 ROUTE 26, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3822 ROUTE 26, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2021-11-09 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2014-12-03 2024-01-02 Address 3822 ROUTE 26, GREENVILLE, NY, 12083, 3804, USA (Type of address: Service of Process)
2006-11-29 2024-01-02 Address 3822 ROUTE 26, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2005-01-05 2006-11-29 Address 3822 ROUTE 26, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102004837 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
210831001763 2021-08-31 BIENNIAL STATEMENT 2021-08-31
141203006977 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210006702 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002571 2010-12-08 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,516.95
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $13,800
Utilities: $4,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State