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
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 2009-03-02 Address 24 MIRROR LAKE DR, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2003-04-15 2013-03-14 Address 125 COUNTY ROUTE 46, SARANAC LAKE, NY, 12946, USA (Type of address: Service of Process)
1999-05-03 2003-04-15 Address HC 1 BOX 16, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
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: Service of Process)
1995-02-24 1999-05-03 Address 100 VISCHER FERRY RD, REXFORD, NY, 12148, 1640, USA (Type of address: Service of Process)
1995-02-24 1999-05-03 Address 100 VISCHER FERRY RD, REXFORD, NY, 12148, 1640, USA (Type of address: Chief Executive Officer)
1995-02-24 1999-05-03 Address 100 VISCHER FERRY RD, REXFORD, NY, 12148, 1640, USA (Type of address: Principal Executive Office)
1977-03-23 1995-02-24 Address 162 WASHINGTON AVE., ALBANY, NY, 12231, USA (Type of address: Service of Process)

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
110324002081 2011-03-24 BIENNIAL STATEMENT 2011-03-01
20100421038 2010-04-21 ASSUMED NAME CORP INITIAL FILING 2010-04-21
090302003493 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070328003244 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050425002159 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903027008 2020-04-09 0248 PPP 125 County Route 46, SARANAC LAKE, NY, 12983
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-0001
Project Congressional District NY-21
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56822.9
Forgiveness Paid Date 2021-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State