Search icon

SARANAC INN GOLF & COUNTRY CLUB, INC.

Company Details

Name: SARANAC INN GOLF & COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1977 (48 years ago)
Entity Number: 428240
ZIP code: 12983
County: Saratoga
Place of Formation: New York
Address: 125 COUNTY ROUTE 46, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R CONNORS Chief Executive Officer 115 TRILLIUM DRIVE, PO BOX 693, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
SARANAC INN GOLF & COUNTRY CLUB, INC. DOS Process Agent 125 COUNTY ROUTE 46, SARANAC LAKE, NY, United States, 12983

Licenses

Number Type Date Last renew date End date Address Description
0371-23-230071 Alcohol sale 2025-04-08 2025-04-08 2025-10-31 125 COUNTY ROUTE 46, SARANAC LAKE, New York, 12983 Summer Food & beverage business
0186-22-235442 Alcohol sale 2022-04-01 2022-04-01 2025-04-30 125 COUNTY ROUTE 46, SARANAC LAKE, New York, 12983 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2013-03-14 2021-03-01 Address 125 COUNTY ROUTE 46, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2003-04-15 2013-03-14 Address 125 COUNTY ROUTE 46, SARANAC LAKE, NY, 12946, USA (Type of address: Service of Process)
2003-04-15 2009-03-02 Address 24 MIRROR LAKE DR, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-04-15 Address POB 732, LAKE PLACID, NY, 12946, 0732, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-04-15 Address HC 1 BOX 16, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301061292 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060653 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170306006562 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007617 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130314006457 2013-03-14 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
56300.00
Total Face Value Of Loan:
56300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56300
Current Approval Amount:
56300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56822.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State