Search icon

RAINBOW GOLF CLUB, INC.

Company Details

Name: RAINBOW GOLF CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1976 (48 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 2014-12-03 Address 3822 ROUTE 26, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2005-01-05 2006-11-29 Address 3822 ROUTE 26, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2002-12-05 2006-11-29 Address 3822 RT 26, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1995-04-25 2005-01-05 Address RD 2 BOX 169, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1995-04-25 2002-12-05 Address RD 2 BOX 169, GREENVILLE, NY, 12058, USA (Type of address: Chief Executive Officer)
1995-04-25 2005-01-05 Address RD 2 BOX 169, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

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
20090326015 2009-03-26 ASSUMED NAME LLC INITIAL FILING 2009-03-26
081120002886 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061129002755 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050105002281 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021205002118 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-17 No data 3822 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-06-30 No data 3822 COUNTY ROUTE 26, GREENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936517005 2020-04-06 0248 PPP 3822 County Route 26, GREENVILLE, NY, 12083-3804
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-3804
Project Congressional District NY-19
Number of Employees 3
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18516.95
Forgiveness Paid Date 2020-12-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State